Company NameWilliam Baird Limited
Company StatusDissolved
Company NumberSC021118
CategoryPrivate Limited Company
Incorporation Date28 June 1939(84 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(75 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-28 Scrutton Street
London
EC2A 4RQ
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 1998)
RoleClothing Manufacturer
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NamePaul Elliot Jones
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressOak House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PE
Director NameChristopher Ernest Maunsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 1990)
RoleTrader
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Director NameAnthony Pinnington Cant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1989)
RoleClothing Manufacturer
Correspondence AddressEardington Manor
Near Bridgnorth
Shropshire
WV16 5JZ
Director NameSir Thomas Russell Fairgrieve
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressPankalan
Boleside
Galashiels
TD1 3NX
Scotland
Director NameDavid James Grant
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1992)
RoleCompany Director
Correspondence AddressAden Cottage
Whitesmocks
Durham City
Durham
DH1 4HJ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed08 June 1989(49 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(50 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(51 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameSir James Hann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(51 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressBramley Cottage Bullhouse Lane
Wrington
Bristol
North Somerset
BS40 5NY
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusResigned
Appointed28 May 1992(52 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameMr Laurance Louis Racke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(54 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address29 Quickswood
London
NW3 3SG
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(55 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameSir David James Scott Cooksey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(56 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2002)
RoleInvestment Manager
Correspondence AddressAdvent Venture Partners
25 Buckingham Gate
London
SW1E 6LD
Director NameRuth Margaret Henderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(58 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2003)
RoleChief Executive Windsmoor Grp.
Correspondence AddressRookery Nook
Violet Way
Loudwater
Hertfordshire
WD3 4JP
Director NameMr Brendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1999(60 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm Lodge Stoneyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(60 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2002)
RoleCompany Director
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Director NameBaroness Detta O'Cathain
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(60 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEglantine, Tower House Gardens
Arundel
West Sussex
BN18 9RU
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2002(63 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(63 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(63 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(64 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(69 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(71 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(73 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(74 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(74 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Tim Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(75 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,712,000
Current Liabilities£19,653,000

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

24 April 2015Delivered on: 27 April 2015
Persons entitled: Jacques Vert Holdings S.A.R.L

Classification: A registered charge
Outstanding
9 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Bank PLC

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
30 September 2002Delivered on: 16 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due under any finance document.
Particulars: First legal mortgage over all real property in england & wales; first fixed equitable charge over all other real property; first fixed and floating charges over assets.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2018Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018 (1 page)
9 March 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2017Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
25 October 2016Full accounts made up to 30 January 2016 (28 pages)
25 October 2016Full accounts made up to 30 January 2016 (28 pages)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 April 2016Termination of appointment of Tim Davies as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Tim Davies as a director on 8 April 2016 (1 page)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 58,618,416
(4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 58,618,416
(4 pages)
27 April 2015Registration of charge SC0211180003, created on 24 April 2015 (41 pages)
27 April 2015Registration of charge SC0211180003, created on 24 April 2015 (41 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
7 November 2014Full accounts made up to 25 January 2014 (19 pages)
7 November 2014Full accounts made up to 25 January 2014 (19 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 58,618,416
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 58,618,416
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 58,618,416
(4 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 58,618,416
(4 pages)
24 October 2013Full accounts made up to 26 January 2013 (13 pages)
24 October 2013Full accounts made up to 26 January 2013 (13 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
29 January 2013Full accounts made up to 28 April 2012 (10 pages)
29 January 2013Full accounts made up to 28 April 2012 (10 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 30 April 2011 (10 pages)
7 February 2012Full accounts made up to 30 April 2011 (10 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
20 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
20 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
20 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
11 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
11 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
11 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
11 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
7 October 2010Full accounts made up to 24 April 2010 (10 pages)
7 October 2010Full accounts made up to 24 April 2010 (10 pages)
4 February 2010Full accounts made up to 25 April 2009 (10 pages)
4 February 2010Full accounts made up to 25 April 2009 (10 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
30 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
30 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
5 March 2009Full accounts made up to 26 April 2008 (11 pages)
5 March 2009Full accounts made up to 26 April 2008 (11 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
20 March 2008Full accounts made up to 28 April 2007 (11 pages)
20 March 2008Full accounts made up to 28 April 2007 (11 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 June 2007Return made up to 07/06/07; full list of members (3 pages)
14 June 2007Return made up to 07/06/07; full list of members (3 pages)
5 March 2007Full accounts made up to 29 April 2006 (11 pages)
5 March 2007Full accounts made up to 29 April 2006 (11 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
28 June 2006Return made up to 07/06/06; full list of members (3 pages)
28 June 2006Return made up to 07/06/06; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2006Location of register of members (1 page)
13 June 2006Location of register of members (1 page)
13 June 2006Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
22 February 2006Application for reregistration from PLC to private (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Re-registration of Memorandum and Articles (12 pages)
22 February 2006Re-registration of Memorandum and Articles (12 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Application for reregistration from PLC to private (1 page)
10 January 2006Full accounts made up to 30 April 2005 (12 pages)
10 January 2006Full accounts made up to 30 April 2005 (12 pages)
7 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Full accounts made up to 24 April 2004 (12 pages)
4 March 2005Full accounts made up to 24 April 2004 (12 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
16 September 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (4 pages)
18 June 2004Full accounts made up to 26 April 2003 (13 pages)
18 June 2004Full accounts made up to 26 April 2003 (13 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
11 December 2003Auditor's resignation (1 page)
11 December 2003Auditor's resignation (1 page)
2 December 2003244 ext period 3 months 30/04/03 (1 page)
2 December 2003244 ext period 3 months 30/04/03 (1 page)
14 July 2003Return made up to 07/06/03; bulk list available separately (8 pages)
14 July 2003Return made up to 07/06/03; bulk list available separately (8 pages)
4 June 2003New director appointed (5 pages)
4 June 2003New director appointed (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
10 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 January 2003Director resigned (2 pages)
10 January 2003Director resigned (2 pages)
10 January 2003Director resigned (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (2 pages)
10 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 January 2003Director resigned (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
17 October 2002Alterations to a floating charge (26 pages)
17 October 2002Alterations to a floating charge (26 pages)
16 October 2002Partic of mort/charge * (24 pages)
16 October 2002Partic of mort/charge * (24 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 June 2002Return made up to 07/06/02; bulk list available separately (9 pages)
24 June 2002Return made up to 07/06/02; bulk list available separately (9 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
9 May 2002Group of companies' accounts made up to 2 February 2002 (34 pages)
9 May 2002Group of companies' accounts made up to 2 February 2002 (34 pages)
9 May 2002Group of companies' accounts made up to 2 February 2002 (34 pages)
5 April 2002Interim accounts made up to 2 March 2002 (10 pages)
5 April 2002Interim accounts made up to 2 March 2002 (10 pages)
5 April 2002Interim accounts made up to 2 March 2002 (10 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
4 March 2002Certificate of cancellation of share premium account (1 page)
4 March 2002Certificate of cancellation of share premium account (1 page)
28 February 2002Cancellation of share premium ac (3 pages)
28 February 2002Cancellation of share premium ac (3 pages)
10 December 2001Resolutions
  • RES13 ‐ Share premium cancelled 06/12/01
(1 page)
10 December 2001Resolutions
  • RES13 ‐ Share premium cancelled 06/12/01
(1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
17 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
19 June 2001Return made up to 07/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2001Return made up to 07/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Resolutions
  • RES13 ‐ Market purchases approv 02/05/01
(1 page)
8 May 2001Resolutions
  • RES13 ‐ Market purchases approv 02/05/01
(1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
25 April 2001Full group accounts made up to 31 December 2000 (38 pages)
25 April 2001Full group accounts made up to 31 December 2000 (38 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
7 January 2001Director resigned (1 page)
7 January 2001Director resigned (1 page)
28 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 June 2000Return made up to 07/06/00; bulk list available separately (9 pages)
22 June 2000Return made up to 07/06/00; bulk list available separately (9 pages)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 April 2000Full group accounts made up to 31 December 1999 (47 pages)
21 April 2000Full group accounts made up to 31 December 1999 (47 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
14 July 1999Director's particulars changed (2 pages)
14 July 1999Director's particulars changed (2 pages)
12 July 1999New director appointed (1 page)
12 July 1999New director appointed (1 page)
9 July 1999Return made up to 07/06/99; full list of members (18 pages)
9 July 1999Return made up to 07/06/99; full list of members (18 pages)
6 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 March 1999Full group accounts made up to 31 December 1998 (46 pages)
30 March 1999Full group accounts made up to 31 December 1998 (46 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
4 July 1998Return made up to 07/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1998Return made up to 07/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 1998Ad 18/06/98--------- £ si [email protected]=5281 £ ic 58613128/58618409 (3 pages)
19 June 1998Ad 18/06/98--------- £ si [email protected]=5281 £ ic 58613128/58618409 (3 pages)
4 June 1998Ad 03/06/98--------- £ si [email protected]=4152 £ ic 58608976/58613128 (2 pages)
4 June 1998Ad 03/06/98--------- £ si [email protected]=4152 £ ic 58608976/58613128 (2 pages)
26 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 May 1998Ad 05/05/98--------- £ si [email protected]=6239 £ ic 58602737/58608976 (4 pages)
8 May 1998Ad 05/05/98--------- £ si [email protected]=6239 £ ic 58602737/58608976 (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (48 pages)
29 April 1998Ad 11/03/98--------- £ si [email protected]=5000 £ ic 58597737/58602737 (2 pages)
29 April 1998Ad 11/03/98--------- £ si [email protected]=5000 £ ic 58597737/58602737 (2 pages)
29 April 1998Full accounts made up to 31 December 1997 (48 pages)
21 April 1998Ad 17/03/98--------- £ si [email protected]=19290 £ ic 58451871/58471161 (2 pages)
21 April 1998Ad 17/03/98--------- £ si [email protected]=6981 £ ic 58480889/58487870 (2 pages)
21 April 1998Ad 11/03/98--------- £ si [email protected]=9728 £ ic 58471161/58480889 (4 pages)
21 April 1998Ad 08/04/98--------- £ si [email protected]=78502 £ ic 58519235/58597737 (2 pages)
21 April 1998Ad 27/02/98--------- £ si [email protected]=551 £ ic 58451320/58451871 (2 pages)
21 April 1998Ad 31/03/98--------- £ si [email protected]=6406 £ ic 58512829/58519235 (4 pages)
21 April 1998Ad 17/03/98--------- £ si [email protected]=19290 £ ic 58451871/58471161 (2 pages)
21 April 1998Ad 11/03/98--------- £ si [email protected]=9728 £ ic 58471161/58480889 (4 pages)
21 April 1998Ad 17/03/98--------- £ si [email protected]=6981 £ ic 58480889/58487870 (2 pages)
21 April 1998Ad 08/04/98--------- £ si [email protected]=78502 £ ic 58519235/58597737 (2 pages)
21 April 1998Ad 23/03/98--------- £ si [email protected]=19341 £ ic 58493488/58512829 (4 pages)
21 April 1998Ad 18/03/98--------- £ si [email protected]=5618 £ ic 58487870/58493488 (2 pages)
21 April 1998Ad 27/02/98--------- £ si [email protected]=551 £ ic 58451320/58451871 (2 pages)
21 April 1998Ad 18/03/98--------- £ si [email protected]=5618 £ ic 58487870/58493488 (2 pages)
21 April 1998Ad 31/03/98--------- £ si [email protected]=6406 £ ic 58512829/58519235 (4 pages)
21 April 1998Ad 23/03/98--------- £ si [email protected]=19341 £ ic 58493488/58512829 (4 pages)
24 February 1998Ad 23/02/98--------- £ si [email protected]=2135 £ ic 58449185/58451320 (2 pages)
24 February 1998Ad 23/02/98--------- £ si [email protected]=2135 £ ic 58449185/58451320 (2 pages)
23 February 1998Ad 18/02/98--------- £ si [email protected]=12931 £ ic 58436254/58449185 (7 pages)
23 February 1998Ad 18/02/98--------- £ si [email protected]=12931 £ ic 58436254/58449185 (7 pages)
1 February 1998Ad 20/01/98--------- £ si [email protected]=23968 £ ic 58187241/58211209 (6 pages)
1 February 1998Ad 26/01/98--------- £ si [email protected]=14593 £ ic 58172648/58187241 (5 pages)
1 February 1998Ad 13/01/98--------- £ si [email protected]=24678 £ ic 58211209/58235887 (6 pages)
1 February 1998Ad 05/01/98--------- £ si [email protected]=200367 £ ic 58235887/58436254 (37 pages)
1 February 1998Ad 23/01/98--------- £ si [email protected]=536 £ ic 58162851/58163387 (2 pages)
1 February 1998Ad 13/01/98--------- £ si [email protected]=24678 £ ic 58211209/58235887 (6 pages)
1 February 1998Ad 23/01/98--------- £ si [email protected]=536 £ ic 58162851/58163387 (2 pages)
1 February 1998Ad 20/01/98--------- £ si [email protected]=23968 £ ic 58187241/58211209 (6 pages)
1 February 1998Ad 05/01/98--------- £ si [email protected]=200367 £ ic 58235887/58436254 (37 pages)
1 February 1998Ad 23/01/98--------- £ si [email protected]=9261 £ ic 58163387/58172648 (2 pages)
1 February 1998Ad 23/01/98--------- £ si [email protected]=9261 £ ic 58163387/58172648 (2 pages)
1 February 1998Ad 26/01/98--------- £ si [email protected]=14593 £ ic 58172648/58187241 (5 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
26 November 1997Ad 06/11/97--------- £ si [email protected]=6786 £ ic 58156065/58162851 (2 pages)
26 November 1997Ad 06/11/97--------- £ si [email protected]=6786 £ ic 58156065/58162851 (2 pages)
10 November 1997Ad 27/10/97--------- £ si [email protected]=642 £ ic 58155423/58156065 (2 pages)
10 November 1997Ad 27/10/97--------- £ si [email protected]=642 £ ic 58155423/58156065 (2 pages)
28 October 1997Ad 10/10/97--------- £ si [email protected]=1536 £ ic 58153887/58155423 (2 pages)
28 October 1997Ad 10/10/97--------- £ si [email protected]=1536 £ ic 58153887/58155423 (2 pages)
13 October 1997Ad 30/09/97--------- £ si [email protected]=3104 £ ic 58150783/58153887 (2 pages)
13 October 1997Ad 30/09/97--------- £ si [email protected]=3104 £ ic 58150783/58153887 (2 pages)
26 September 1997Ad 16/09/97--------- £ si [email protected]=5983 £ ic 58144800/58150783 (2 pages)
26 September 1997Ad 16/09/97--------- £ si [email protected]=5983 £ ic 58144800/58150783 (2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 August 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
27 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 August 1997Memorandum and Articles of Association (39 pages)
27 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
27 August 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
27 August 1997Memorandum and Articles of Association (39 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Ad 31/07/97--------- £ si [email protected]=503 £ ic 58144297/58144800 (2 pages)
1 August 1997Ad 31/07/97--------- £ si [email protected]=503 £ ic 58144297/58144800 (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
8 July 1997Ad 04/07/97--------- £ si [email protected]=537 £ ic 58143260/58143797 (2 pages)
8 July 1997Ad 04/07/97--------- £ si [email protected]=537 £ ic 58143260/58143797 (2 pages)
8 July 1997Ad 01/07/97--------- £ si [email protected]=500 £ ic 58143797/58144297 (2 pages)
8 July 1997Ad 01/07/97--------- £ si [email protected]=500 £ ic 58143797/58144297 (2 pages)
7 July 1997Full group accounts made up to 31 December 1996 (48 pages)
7 July 1997Full group accounts made up to 31 December 1996 (48 pages)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
30 April 1997Ad 24/03/97--------- £ si [email protected]=745 £ ic 57771934/57772679 (2 pages)
30 April 1997Ad 24/03/97--------- £ si [email protected]=745 £ ic 57771934/57772679 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
5 November 1996Ad 13/09/96--------- £ si [email protected]=107021 £ ic 57656712/57763733 (2 pages)
5 November 1996Ad 19/09/96--------- £ si [email protected]=5488 £ ic 57651224/57656712 (2 pages)
5 November 1996Ad 12/09/96--------- £ si [email protected]=8201 £ ic 57763733/57771934 (2 pages)
5 November 1996Ad 12/09/96--------- £ si [email protected]=8201 £ ic 57763733/57771934 (2 pages)
5 November 1996Ad 13/09/96--------- £ si [email protected]=107021 £ ic 57656712/57763733 (2 pages)
5 November 1996Ad 19/09/96--------- £ si [email protected]=5488 £ ic 57651224/57656712 (2 pages)
21 October 1996Ad 14/10/96--------- £ si [email protected]=3700 £ ic 57647524/57651224 (2 pages)
21 October 1996Ad 14/10/96--------- £ si [email protected]=3700 £ ic 57647524/57651224 (2 pages)
11 July 1996Ad 29/06/96--------- £ si [email protected]=5937 £ ic 57641587/57647524 (2 pages)
11 July 1996Ad 29/06/96--------- £ si [email protected]=5937 £ ic 57641587/57647524 (2 pages)
9 July 1996Full group accounts made up to 31 December 1995 (44 pages)
9 July 1996Return made up to 07/06/96; bearer shares (12 pages)
9 July 1996Return made up to 07/06/96; bearer shares (12 pages)
9 July 1996Full group accounts made up to 31 December 1995 (44 pages)
4 July 1996Ad 26/06/96--------- £ si [email protected]=557 £ ic 57641030/57641587 (2 pages)
4 July 1996Ad 26/06/96--------- £ si [email protected]=557 £ ic 57641030/57641587 (2 pages)
13 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Ad 22/05/96--------- £ si [email protected]=2072 £ ic 57638958/57641030 (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Ad 22/05/96--------- £ si [email protected]=2072 £ ic 57638958/57641030 (2 pages)
6 June 1996Director resigned (1 page)
25 April 1996Ad 02/04/96--------- £ si [email protected]=2117 £ ic 57636841/57638958 (2 pages)
25 April 1996Ad 19/04/96--------- £ si [email protected]=443 £ ic 57636398/57636841 (2 pages)
25 April 1996Ad 02/04/96--------- £ si [email protected]=2117 £ ic 57636841/57638958 (2 pages)
25 April 1996Ad 19/04/96--------- £ si [email protected]=443 £ ic 57636398/57636841 (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
25 March 1996Ad 21/03/96--------- £ si [email protected]=540 £ ic 57635858/57636398 (2 pages)
25 March 1996Ad 21/03/96--------- £ si [email protected]=540 £ ic 57635858/57636398 (2 pages)
13 February 1996Ad 08/02/96--------- £ si [email protected]=545 £ ic 57635313/57635858 (2 pages)
13 February 1996Ad 08/02/96--------- £ si [email protected]=545 £ ic 57635313/57635858 (2 pages)
27 December 1995Ad 18/12/95--------- £ si [email protected]=1941 £ ic 57633372/57635313 (2 pages)
27 December 1995Ad 18/12/95--------- £ si [email protected]=1941 £ ic 57633372/57635313 (2 pages)
5 December 1995Ad 22/11/95--------- £ si [email protected]=610 £ ic 57632762/57633372 (2 pages)
5 December 1995Ad 22/11/95--------- £ si [email protected]=610 £ ic 57632762/57633372 (2 pages)
17 November 1995Ad 08/11/95--------- £ si [email protected]=2137 £ ic 57630625/57632762 (2 pages)
17 November 1995Ad 08/11/95--------- £ si [email protected]=2137 £ ic 57630625/57632762 (2 pages)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Director's particulars changed (2 pages)
25 September 1995Ad 18/09/95--------- £ si [email protected]=323 £ ic 57630302/57630625 (2 pages)
25 September 1995Ad 04/09/95--------- £ si [email protected]=950 £ ic 57629352/57630302 (2 pages)
25 September 1995Ad 04/09/95--------- £ si [email protected]=950 £ ic 57629352/57630302 (2 pages)
25 September 1995Ad 18/09/95--------- £ si [email protected]=323 £ ic 57630302/57630625 (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (6 pages)
13 September 1995New director appointed (6 pages)
13 September 1995New director appointed (2 pages)
3 August 1995Ad 24/07/95--------- £ si [email protected]=60055 £ ic 57569297/57629352 (4 pages)
3 August 1995Ad 24/07/95--------- £ si [email protected]=60055 £ ic 57569297/57629352 (4 pages)
27 July 1995Ad 24/07/95--------- £ si [email protected]=6174 £ ic 57563123/57569297 (2 pages)
27 July 1995Ad 24/07/95--------- £ si [email protected]=6174 £ ic 57563123/57569297 (2 pages)
5 July 1995Ad 21/06/95--------- £ si [email protected]=786 £ ic 57562337/57563123 (2 pages)
5 July 1995Ad 21/06/95--------- £ si [email protected]=786 £ ic 57562337/57563123 (2 pages)
29 June 1995Ad 26/06/95--------- £ si [email protected]=216 £ ic 57562121/57562337 (2 pages)
29 June 1995Ad 26/06/95--------- £ si [email protected]=216 £ ic 57562121/57562337 (2 pages)
27 June 1995Return made up to 07/06/95; bulk list available separately (14 pages)
27 June 1995Full group accounts made up to 31 December 1994 (40 pages)
27 June 1995Return made up to 07/06/95; bulk list available separately (14 pages)
27 June 1995Full group accounts made up to 31 December 1994 (40 pages)
26 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1995Ad 09/06/95--------- £ si [email protected]=1941 £ ic 57560180/57562121 (2 pages)
20 June 1995Ad 09/06/95--------- £ si [email protected]=1941 £ ic 57560180/57562121 (2 pages)
30 May 1995Ad 25/05/95--------- £ si [email protected]=2426 £ ic 57557754/57560180 (2 pages)
30 May 1995Ad 25/05/95--------- £ si [email protected]=2426 £ ic 57557754/57560180 (2 pages)
22 May 1995Ad 15/05/95--------- £ si [email protected]=808 £ ic 57556946/57557754 (2 pages)
22 May 1995Ad 15/05/95--------- £ si [email protected]=808 £ ic 57556946/57557754 (2 pages)
17 May 1995Ad 27/04/95--------- £ si [email protected]=2360 £ ic 57554586/57556946 (2 pages)
17 May 1995Ad 27/04/95--------- £ si [email protected]=2360 £ ic 57554586/57556946 (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
20 June 1994Full group accounts made up to 31 December 1993 (37 pages)
20 June 1994Full group accounts made up to 31 December 1993 (37 pages)
21 June 1993Full group accounts made up to 31 December 1992 (36 pages)
21 June 1993Full group accounts made up to 31 December 1992 (36 pages)
15 March 1993Initial accounts made up to 30 June 1992 (6 pages)
15 March 1993Initial accounts made up to 30 June 1992 (6 pages)
9 June 1992Full group accounts made up to 31 December 1991 (36 pages)
9 June 1992Full group accounts made up to 31 December 1991 (36 pages)
9 July 1991Full group accounts made up to 31 December 1990 (37 pages)
9 July 1991Full group accounts made up to 31 December 1990 (37 pages)
30 July 1990Full group accounts made up to 31 December 1989 (37 pages)
30 July 1990Full group accounts made up to 31 December 1989 (37 pages)
29 June 1989Full group accounts made up to 31 December 1988 (37 pages)
29 June 1989Full group accounts made up to 31 December 1988 (37 pages)
8 July 1988Full group accounts made up to 31 December 1987 (34 pages)
8 July 1988Full group accounts made up to 31 December 1987 (34 pages)
20 July 1987Full group accounts made up to 31 December 1986 (34 pages)
20 July 1987Full group accounts made up to 31 December 1986 (34 pages)
9 July 1986Full accounts made up to 31 December 1985 (28 pages)
9 July 1986Full accounts made up to 31 December 1985 (28 pages)
4 July 1985Accounts made up to 31 December 1984 (29 pages)
4 July 1985Accounts made up to 31 December 1984 (29 pages)
25 June 1984Accounts made up to 31 December 1983 (27 pages)
25 June 1984Accounts made up to 31 December 1983 (27 pages)
28 June 1983Accounts made up to 31 December 1982 (33 pages)
28 June 1983Accounts made up to 31 December 1982 (33 pages)
29 June 1982Accounts made up to 31 December 1981 (23 pages)
29 June 1982Accounts made up to 31 December 1981 (23 pages)
25 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1977Accounts made up to 31 December 1976 (39 pages)
12 July 1977Accounts made up to 31 December 1976 (39 pages)
2 July 1976Annual return made up to 10/06/76 (7 pages)
3 May 1941Certificate of incorporation (1 page)
3 May 1941Certificate of incorporation (1 page)
28 June 1939Incorporation (51 pages)
28 June 1939Incorporation (51 pages)