Company NameChivas 2000
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC019258
CategoryPrivate Unlimited Company
Incorporation Date6 August 1936(87 years, 9 months ago)
Previous NameChivas Brothers

Business Activity

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

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(83 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(84 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJames Binning Wark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameWilliam Ronald Tregoning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration2 years (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressGreyways Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameIvan Charles Straker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33 Cluny Drive
Edinburgh
Midlothian
EH10 6DT
Scotland
Director NameDaniel Ralph Paladino
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration11 years, 2 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address454 West 20th Street
New York
Ny
10011
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration7 years (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Director NameMr Peter Frank Ball
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lavinia Court
17 Oaklands Road
Bromley
London
BR1 3SJ
Director NameMalcolm Daniel Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSt. Kilda
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameAlfred Forsyth Bayvel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTempletonburn House
Crookedholm
Kilmarnock
KA3 6HP
Scotland
Director NameEdgar Miles Bronfman
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration11 years, 2 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address375 Park Avenue
New York
10152
Director NameMr John Eric Easson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration9 years, 12 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Alston Gardens
Bearsden
Glasgow
G61 4RZ
Scotland
Secretary NameIan David Jackson
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(56 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameRobert James Goward
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(56 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 May 1999)
RoleCompany Director
Correspondence Address6 Court Hill
South Croydon
Surrey
CR2 9NA
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(56 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameJay Eric Shecter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1993(56 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 1998)
RoleFinance Director
Correspondence Address43 St Georges Court
Gloucester Road
London
SW7 4RA
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed24 November 1994(58 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameKneale Holland Ashwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(61 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameConstantine Constandis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1998(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleVice President Finance
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(63 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(63 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(65 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed23 July 2001(65 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameGeorges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2002(65 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFlat C
23 Lennox Gardens
London
SW1X 0DE
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(67 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(69 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(71 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(72 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(72 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(81 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Websitechivas.com

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5m at £0.00002Chivas Brothers Pernod Ricard LTD
100.00%
Ordinary
1 at £0.00002Chivas Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

8 October 1982Delivered on: 20 October 1982
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
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.
Outstanding

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 6 April 2016 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000,000
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000,000
(4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
(21 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
(21 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
21 October 2008Director appointed stuart macnab (6 pages)
21 October 2008Appointment terminated director anthony schofield (1 page)
21 October 2008Director appointed herve denis michel fetter (2 pages)
21 October 2008Director appointed herve denis michel fetter (2 pages)
21 October 2008Appointment terminated director anthony schofield (1 page)
21 October 2008Director appointed stuart macnab (6 pages)
20 August 2008Return made up to 14/08/08; full list of members (6 pages)
20 August 2008Return made up to 14/08/08; full list of members (6 pages)
17 March 2008Secretary appointed stuart macnab (1 page)
17 March 2008Secretary appointed stuart macnab (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (9 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (9 pages)
31 August 2007Return made up to 14/08/07; full list of members (5 pages)
31 August 2007Return made up to 14/08/07; full list of members (5 pages)
30 November 2006Full accounts made up to 30 June 2006 (12 pages)
30 November 2006Full accounts made up to 30 June 2006 (12 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
8 November 2005Full accounts made up to 30 June 2005 (10 pages)
8 November 2005Full accounts made up to 30 June 2005 (10 pages)
15 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 August 2005Return made up to 14/08/05; full list of members (7 pages)
16 August 2005Return made up to 14/08/05; full list of members (7 pages)
14 January 2005Full accounts made up to 31 December 2003 (12 pages)
14 January 2005Full accounts made up to 31 December 2003 (12 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
26 November 2002Auditor's resignation (1 page)
26 November 2002Auditor's resignation (1 page)
1 October 2002Full accounts made up to 31 December 2001 (18 pages)
1 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
24 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 August 2001Full accounts made up to 31 October 2000 (17 pages)
30 August 2001Full accounts made up to 31 October 2000 (17 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New director appointed (3 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New director appointed (3 pages)
20 December 2000Full accounts made up to 30 June 2000 (16 pages)
20 December 2000Director resigned (1 page)
20 December 2000Full accounts made up to 30 June 2000 (16 pages)
20 December 2000Director resigned (1 page)
17 December 2000£ ic 627000000/5000000 08/12/00 £ sr 622000000@1=622000000 (1 page)
17 December 2000£ ic 627000000/5000000 08/12/00 £ sr 622000000@1=622000000 (1 page)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
15 November 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
15 November 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
2 November 2000Company name changed chivas brothers\certificate issued on 02/11/00 (2 pages)
2 November 2000Company name changed chivas brothers\certificate issued on 02/11/00 (2 pages)
26 October 2000Dec mort/charge release * (5 pages)
26 October 2000Dec mort/charge release * (5 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 October 2000Declaration of assent for reregistration to UNLTD (1 page)
25 October 2000Application for reregistration from LTD to UNLTD (2 pages)
25 October 2000Certificate of re-registration from Limited to Unlimited (1 page)
25 October 2000Members' assent for rereg from LTD to UNLTD (1 page)
25 October 2000Declaration of assent for reregistration to UNLTD (1 page)
25 October 2000Re-registration of Memorandum and Articles (15 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 October 2000Re-registration of Memorandum and Articles (15 pages)
25 October 2000Members' assent for rereg from LTD to UNLTD (1 page)
25 October 2000Application for reregistration from LTD to UNLTD (2 pages)
25 October 2000Certificate of re-registration from Limited to Unlimited (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
3 October 2000Return made up to 14/08/00; full list of members (7 pages)
3 October 2000Return made up to 14/08/00; full list of members (7 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
20 April 2000Full accounts made up to 30 June 1999 (15 pages)
20 April 2000Full accounts made up to 30 June 1999 (15 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
7 December 1999New director appointed (4 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (4 pages)
7 December 1999New director appointed (4 pages)
7 December 1999New director appointed (4 pages)
8 September 1999Return made up to 14/08/99; full list of members (8 pages)
8 September 1999Return made up to 14/08/99; full list of members (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (1 page)
13 November 1998New director appointed (1 page)
18 August 1998Return made up to 14/08/98; full list of members (10 pages)
18 August 1998Return made up to 14/08/98; full list of members (10 pages)
31 July 1998Full accounts made up to 30 June 1997 (17 pages)
31 July 1998Full accounts made up to 30 June 1997 (17 pages)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
16 March 1998New director appointed (1 page)
16 March 1998New director appointed (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
22 August 1997Return made up to 14/08/97; full list of members (11 pages)
22 August 1997Return made up to 14/08/97; full list of members (11 pages)
4 July 1997Nc inc already adjusted 26/06/97 (1 page)
4 July 1997Ad 26/06/97--------- £ si 42000000@1=42000000 £ ic 520000000/562000000 (2 pages)
4 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1997Ad 26/06/97--------- £ si 42000000@1=42000000 £ ic 520000000/562000000 (2 pages)
4 July 1997Nc inc already adjusted 26/06/97 (1 page)
30 April 1997Full accounts made up to 30 June 1996 (20 pages)
30 April 1997Full accounts made up to 30 June 1996 (20 pages)
21 March 1997Return made up to 14/08/96; full list of members; amend (13 pages)
21 March 1997Return made up to 14/08/96; full list of members; amend (13 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
26 August 1996Return made up to 14/08/96; full list of members (13 pages)
26 August 1996Return made up to 14/08/96; full list of members (13 pages)
13 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
30 November 1995Full accounts made up to 31 January 1995 (19 pages)
30 November 1995Full accounts made up to 31 January 1995 (19 pages)
7 September 1995Return made up to 14/08/95; full list of members (20 pages)
7 September 1995Return made up to 14/08/95; full list of members (20 pages)
10 August 1995Nc inc already adjusted 04/08/95 (1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Ad 04/08/95--------- £ si 25000000@1=25000000 £ ic 495000000/520000000 (4 pages)
10 August 1995Ad 04/08/95--------- £ si 25000000@1=25000000 £ ic 495000000/520000000 (4 pages)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1995Memorandum and Articles of Association (20 pages)
10 August 1995Nc inc already adjusted 04/08/95 (1 page)
10 August 1995Memorandum and Articles of Association (20 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
7 October 1994Full accounts made up to 31 January 1994 (21 pages)
7 October 1994Full accounts made up to 31 January 1994 (21 pages)
12 October 1993Full accounts made up to 31 January 1993 (21 pages)
12 October 1993Full accounts made up to 31 January 1993 (21 pages)
17 November 1992Memorandum and Articles of Association (8 pages)
17 November 1992Memorandum and Articles of Association (8 pages)
7 August 1992Full accounts made up to 31 January 1992 (50 pages)
7 August 1992Full accounts made up to 31 January 1992 (50 pages)
11 September 1990Full accounts made up to 31 January 1990 (25 pages)
11 September 1990Full accounts made up to 31 January 1990 (25 pages)
26 October 1989Memorandum and Articles of Association (6 pages)
26 October 1989Memorandum and Articles of Association (6 pages)
4 September 1989Full accounts made up to 31 January 1989 (20 pages)
4 September 1989Full accounts made up to 31 January 1989 (20 pages)
18 August 1988Full accounts made up to 31 January 1988 (21 pages)
18 August 1988Full accounts made up to 31 January 1988 (21 pages)
28 October 1987Full accounts made up to 31 January 1987 (20 pages)
28 October 1987Full accounts made up to 31 January 1987 (20 pages)
20 October 1986Full accounts made up to 31 January 1986 (18 pages)
20 October 1986Full accounts made up to 31 January 1986 (18 pages)
13 November 1985Accounts made up to 31 January 1985 (20 pages)
13 November 1985Accounts made up to 31 January 1985 (20 pages)
8 November 1984Accounts made up to 31 January 1984 (18 pages)
8 November 1984Accounts made up to 31 January 1984 (18 pages)
9 October 1984Accounts made up to 31 January 1984 (19 pages)
9 October 1984Accounts made up to 31 January 1984 (19 pages)
4 August 1983Accounts made up to 31 January 1983 (15 pages)
4 August 1983Accounts made up to 31 January 1983 (15 pages)
1 June 1982Accounts made up to 31 July 1981 (14 pages)
1 June 1982Accounts made up to 31 July 1981 (14 pages)
6 August 1936Incorporation (19 pages)
6 August 1936Certificate of incorporation (1 page)
6 August 1936Incorporation (19 pages)
6 August 1936Certificate of incorporation (1 page)