Company NameHFL Realisations Limited
Company StatusDissolved
Company NumberSC021928
CategoryPrivate Limited Company
Incorporation Date11 December 1941(82 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NamesHouse Of Fraser Plc and House Of Fraser Limited

Business Activity

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

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed18 February 1998(56 years, 2 months after company formation)
Appointment Duration26 years (closed 12 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2017(75 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 12 March 2024)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Alexander Patrick Williamson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(75 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 12 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(76 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed30 July 2018(76 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameRobert John Hampson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 1992)
RoleRetail Executive
Correspondence Address5 Trevor Square
London
SW7 1DT
Director NamePaul Bryan Livesey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressMares Hill Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameGraham Wallace Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 1990)
RoleCompany Director
Correspondence Address56 Millbank
London
SW1P 4RL
Director NameNorman Muirhead Hogben
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1993)
RoleChartered Surveyor
Correspondence AddressWillow Hayne 46 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameStanley William Frith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 January 1991)
RolePersonnel Director
Correspondence AddressThornfield House 13 Vine Road
Barnes
London
SW13 0NE
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameWilliam Aleck Craddock
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1991)
RoleRetail Executive
Correspondence Address17 Tretawn Park
Mill Hill
London
NW7 4PS
Director NameMichael Bliss
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1989)
RoleRetail Executive
Correspondence Address17 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed03 January 1989(47 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed14 March 1991(49 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1993)
RoleRetail Exec
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameRonald Findlay Craig
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(50 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
RoleRetail Executive
Correspondence AddressLansdowne
Butlers Dne Road
Woldingham
Surrey
CR3 7HH
Director NameAndrew Richard Jennings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1993)
RoleRetail Executive
Correspondence Address45 Kensington Square
London
W8 5HP
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(51 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 1993)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameTony Charles Hancock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(52 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1996)
RoleRetail Executive
Correspondence Address2 The Laurels
29a Sidney Road
Walton On Thames
Surrey
KT12 2NA
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed21 December 1993(52 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(54 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge House Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(55 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr David Alexander Robertson Adams
NationalityBritish
StatusResigned
Appointed27 May 1997(55 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameStephen Hibbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(56 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 November 2006)
RoleOperations Director
Correspondence AddressManor House
Dockenfield
Farnham
Surrey
GU10 4HL
Director NameAnn Gordon Dugdale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(57 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2004)
RoleTrading Director
Correspondence Address7 Elthiron Road
London
SW6 4BN
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(59 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(61 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressLaufasvegur 69
Reykjavik
101
Foreign
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(65 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House 31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(66 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House 31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(70 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(73 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGranite House 31 Stockwell Street
Glasgow
G1 4RZ
Scotland

Contact

Websitehouseoffraser.co.uk
Telephone0141 5534900
Telephone regionGlasgow

Location

Registered AddressC/O Ernst & Young Llp, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

288m at £0.2Highland Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,000,000
Cash£44,300,000
Current Liabilities£395,200,000

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

27 July 2018Delivered on: 27 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold property, including but not limited to, on 60A-64 north street and 105/113 high st, guildford (title number SY691021) and on 140/142 briggate, leeds (title number WYK653573). For more details, please refer to the instrument.
Outstanding
27 July 2018Delivered on: 27 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Each of the Secured Parties.

Classification: A registered charge
Particulars: The mortgaged property being 26-40 (even) english street carlisle (title number CU148016) and other mortgaged property specified in the instrument.
Outstanding
11 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: First legal mortgage over all property now belonging to or vested in the chargor and all corresponding related rights. See form for further details.
Outstanding
5 August 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 17 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 May 2011Delivered on: 17 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays 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.
Fully Satisfied
5 January 2009Delivered on: 22 January 2009
Satisfied on: 15 August 2012
Persons entitled: Ge Capital Global Consumer Finance 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.
Fully Satisfied
20 November 2006Delivered on: 1 December 2006
Satisfied on: 22 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 November 2006Delivered on: 1 December 2006
Satisfied on: 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 January 1994Delivered on: 1 February 1994
Satisfied on: 12 May 1994
Persons entitled: Samuel Montagu & Co Limited as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108, 116, 120 argyle street, glasgow and 10/16(e) buchanan street, glasgow.
Fully Satisfied
8 November 1993Delivered on: 25 November 1993
Satisfied on: 12 May 1994
Persons entitled: Samuel Montagu & Co Limited as Trustee

Classification: Standard security
Secured details: All actual, contingent, present and/or future obligations and liablilities (whether owed jointly or severally or as principal debtor, guarantor, cautioner, surety or otherwise).
Particulars: 108, 116, 188 and 120 argyle street and 10/16(e) buchanan street, glasgow.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 16 May 1994
Persons entitled: Samuel Montagu & Co Limited as Trustee for and on on Behalf of the Beneficiaries

Classification: Deed of pledge
Secured details: All sums due or to become due.
Particulars: The pledgor pledges, charges and assigns to the trustee the shares and all dividends paid or payable after the date of the execution of the pledge on all or any of the shares and all stocks, shares, securities, rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights, warrant rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares.
Fully Satisfied
30 April 1993Delivered on: 13 May 1993
Satisfied on: 16 May 1994
Persons entitled: Samuel Montagu & Co Limited as Trustee for the Beneficiaries

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: See page 2 of doc paper apart.
Fully Satisfied
7 May 1993Delivered on: 13 May 1993
Satisfied on: 12 May 1994
Persons entitled: Samul Montagu & Co Limited as Trustee for the Beneficiaries

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 169/185 argyle street, glasgow (tenants' interest), 106 don street, aberdeen, 194 rose street, edinburgh.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 16 May 1994
Persons entitled: Samuel Montague & Co Limited as Trustee for the Beneficiaries

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 1988Delivered on: 10 May 1988
Satisfied on: 12 May 1994
Persons entitled: House of Fraser Property Investment PLC

Classification: Transfer of property
Secured details: All sums due or to become due.
Particulars: 63-97 kensington high st., London.
Fully Satisfied
21 April 1988Delivered on: 10 May 1988
Satisfied on: 12 May 1994
Persons entitled: Samuel Montague & Co. LTD

Classification: Transfer of property
Secured details: All sums due or to become due.
Particulars: 63-67 kensington high st., London.
Fully Satisfied

Filing History

17 February 2023Administrator's progress report (20 pages)
15 February 2023Automatic end of Administration (15 pages)
15 February 2023Administrator's progress report (16 pages)
14 September 2022Administrator's progress report (16 pages)
29 June 2022Resignation of an administrator (3 pages)
23 March 2022Administrator's progress report (20 pages)
17 September 2021Administrator's progress report (19 pages)
26 March 2021Administrator's progress report (20 pages)
22 September 2020Administrator's progress report (21 pages)
18 August 2020Notice of extension of period of Administration (5 pages)
27 September 2019Administrator's progress report (21 pages)
19 August 2019Notice of extension of period of Administration (5 pages)
11 March 2019Administrator's progress report (15 pages)
9 October 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages)
10 September 2018Notice of completion of voluntary arrangement (8 pages)
3 September 2018Statement of administrator's deemed proposal (1 page)
29 August 2018Company name changed house of fraser LIMITED\certificate issued on 29/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
(1 page)
22 August 2018Registered office address changed from Granite House 31 Stockwell Street Glasgow G1 4RZ to C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 August 2018 (2 pages)
21 August 2018Statement of administrator's proposal (160 pages)
20 August 2018Appointment of an administrator (2 pages)
10 August 2018Termination of appointment of Colin David Elliot as a director on 8 August 2018 (1 page)
10 August 2018Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages)
10 August 2018Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages)
27 July 2018Registration of charge SC0219280034, created on 27 July 2018 (133 pages)
27 July 2018Registration of charge SC0219280033, created on 27 July 2018 (25 pages)
5 July 2018Notice of report of meeting approving voluntary arrangement (18 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (19 pages)
7 November 2017Full accounts made up to 28 January 2017 (19 pages)
16 October 2017Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages)
16 October 2017Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
2 May 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
2 May 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
9 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
16 September 2016Full accounts made up to 30 January 2016 (19 pages)
16 September 2016Full accounts made up to 30 January 2016 (19 pages)
23 March 2016Registration of charge SC0219280032, created on 22 March 2016 (13 pages)
23 March 2016Registration of charge SC0219280032, created on 22 March 2016 (13 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 57,603,397.8
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 57,603,397.8
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 57,603,397.8
(4 pages)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
17 August 2015Satisfaction of charge 28 in full (1 page)
17 August 2015Registration of charge SC0219280031, created on 11 August 2015 (118 pages)
17 August 2015Satisfaction of charge 28 in full (1 page)
17 August 2015Satisfaction of charge 27 in full (1 page)
17 August 2015Satisfaction of charge 27 in full (1 page)
17 August 2015Registration of charge SC0219280031, created on 11 August 2015 (118 pages)
12 August 2015Registration of charge SC0219280029, created on 5 August 2015 (31 pages)
12 August 2015Registration of charge SC0219280030, created on 5 August 2015 (25 pages)
12 August 2015Registration of charge SC0219280029, created on 5 August 2015 (31 pages)
12 August 2015Registration of charge SC0219280029, created on 5 August 2015 (31 pages)
12 August 2015Registration of charge SC0219280030, created on 5 August 2015 (25 pages)
12 August 2015Registration of charge SC0219280030, created on 5 August 2015 (25 pages)
5 August 2015Memorandum and Articles of Association (8 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2015Memorandum and Articles of Association (8 pages)
23 June 2015Full accounts made up to 31 January 2015 (16 pages)
23 June 2015Full accounts made up to 31 January 2015 (16 pages)
15 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
15 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
15 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 57,603,397.8
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 57,603,397.8
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 57,603,397.8
(4 pages)
9 September 2014Full accounts made up to 25 January 2014 (14 pages)
9 September 2014Full accounts made up to 25 January 2014 (14 pages)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
25 July 2014Termination of appointment of Jim Mcmahon as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Jim Mcmahon as a director on 24 July 2014 (1 page)
2 July 2014Director's details changed for Mr Stefan John Cassar on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Stefan John Cassar on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Stefan John Cassar on 2 July 2014 (2 pages)
16 December 2013Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 57,603,397.8
(7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 57,603,397.8
(7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 57,603,397.8
(7 pages)
29 May 2013Full accounts made up to 26 January 2013 (13 pages)
29 May 2013Full accounts made up to 26 January 2013 (13 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
15 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
15 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
28 May 2012Full accounts made up to 28 January 2012 (13 pages)
28 May 2012Full accounts made up to 28 January 2012 (13 pages)
17 April 2012Appointment of Stuart Rose as a director (3 pages)
17 April 2012Appointment of Stuart Rose as a director (3 pages)
17 April 2012Appointment of Jim Mcmahon as a director (3 pages)
17 April 2012Appointment of Jim Mcmahon as a director (3 pages)
22 March 2012Appointment of Mr Stefan John Cassar as a director (3 pages)
22 March 2012Appointment of Mr Stefan John Cassar as a director (3 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
8 August 2011Termination of appointment of Karen Morris as a director (1 page)
8 August 2011Termination of appointment of Karen Morris as a director (1 page)
3 August 2011Termination of appointment of Gunnar Sigurdsson as a director (1 page)
3 August 2011Termination of appointment of Gunnar Sigurdsson as a director (1 page)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
30 June 2011Full accounts made up to 29 January 2011 (14 pages)
30 June 2011Full accounts made up to 29 January 2011 (14 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 27 (14 pages)
17 June 2011Alterations to floating charge 28 (16 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 27 (14 pages)
17 June 2011Alterations to floating charge 26 (20 pages)
17 June 2011Alterations to floating charge 28 (16 pages)
17 June 2011Alterations to floating charge 26 (20 pages)
11 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 57,603,398
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 57,603,398
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 57,603,398
(4 pages)
26 April 2011Appointment of Karen Jayne Morris as a director (3 pages)
26 April 2011Appointment of Karen Jayne Morris as a director (3 pages)
30 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
7 October 2010Full accounts made up to 30 January 2010 (16 pages)
7 October 2010Full accounts made up to 30 January 2010 (16 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
15 January 2010Full accounts made up to 24 January 2009 (15 pages)
15 January 2010Full accounts made up to 24 January 2009 (15 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John King on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John King on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
27 May 2009Director appointed gunnar sigurdsson (5 pages)
27 May 2009Director appointed gunnar sigurdsson (5 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from, granite house, 31 stockwell road, glasgow, G1 4RZ (1 page)
23 January 2009Registered office changed on 23/01/2009 from, granite house, 31 stockwell road, glasgow, G1 4RZ (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 26 (9 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 26 (9 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 October 2008Full accounts made up to 26 January 2008 (16 pages)
10 October 2008Full accounts made up to 26 January 2008 (16 pages)
18 September 2008Return made up to 08/11/07; full list of members; amend (7 pages)
18 September 2008Return made up to 08/11/07; full list of members; amend (7 pages)
29 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
29 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
4 April 2008Director's change of particulars / mark gifford / 14/03/2008 (2 pages)
4 April 2008Director's change of particulars / mark gifford / 14/03/2008 (2 pages)
13 February 2008New director appointed (4 pages)
13 February 2008New director appointed (4 pages)
11 February 2008Director resigned (2 pages)
11 February 2008Director resigned (2 pages)
11 February 2008Director's particulars changed (2 pages)
11 February 2008Director's particulars changed (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
26 October 2007Full accounts made up to 27 January 2007 (21 pages)
26 October 2007Full accounts made up to 27 January 2007 (21 pages)
18 May 2007Ad 15/05/07--------- £ si [email protected]=1252 £ ic 47604824/47606076 (2 pages)
18 May 2007Ad 15/05/07--------- £ si [email protected]=1252 £ ic 47604824/47606076 (2 pages)
9 May 2007Ad 02/05/07--------- £ si [email protected]=894 £ ic 47603930/47604824 (2 pages)
9 May 2007Ad 02/05/07--------- £ si [email protected]=894 £ ic 47603930/47604824 (2 pages)
26 April 2007Ad 24/04/07--------- £ si [email protected]=599 £ ic 47603331/47603930 (2 pages)
26 April 2007Ad 24/04/07--------- £ si [email protected]=599 £ ic 47603331/47603930 (2 pages)
24 April 2007Return made up to 08/11/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2007Return made up to 08/11/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2007Ad 11/04/07--------- £ si [email protected]=1404 £ ic 47601927/47603331 (2 pages)
16 April 2007Ad 11/04/07--------- £ si [email protected]=1404 £ ic 47601927/47603331 (2 pages)
10 April 2007Secretary's particulars changed (2 pages)
10 April 2007Secretary's particulars changed (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
21 March 2007Ad 19/03/07--------- £ si [email protected]=447 £ ic 47601480/47601927 (1 page)
21 March 2007Ad 19/03/07--------- £ si [email protected]=447 £ ic 47601480/47601927 (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007Ad 27/02/07--------- £ si [email protected]=1404 £ ic 47600076/47601480 (2 pages)
7 March 2007Ad 27/02/07--------- £ si [email protected]=1404 £ ic 47600076/47601480 (2 pages)
7 March 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
23 February 2007Ad 20/02/07--------- £ si [email protected]=3255 £ ic 47596821/47600076 (4 pages)
23 February 2007Ad 20/02/07--------- £ si [email protected]=3255 £ ic 47596821/47600076 (4 pages)
15 February 2007Ad 12/02/07--------- £ si [email protected]=3398 £ ic 47592797/47596195 (4 pages)
15 February 2007Ad 13/02/07--------- £ si [email protected]=626 £ ic 47596195/47596821 (2 pages)
15 February 2007Ad 12/02/07--------- £ si [email protected]=3398 £ ic 47592797/47596195 (4 pages)
15 February 2007Ad 13/02/07--------- £ si [email protected]=626 £ ic 47596195/47596821 (2 pages)
14 February 2007Ad 02/02/07--------- £ si [email protected]=64806 £ ic 47527991/47592797 (17 pages)
14 February 2007Ad 02/02/07--------- £ si [email protected]=64806 £ ic 47527991/47592797 (17 pages)
9 January 2007Ad 15/12/06--------- £ si [email protected]=1979 £ ic 47526012/47527991 (2 pages)
9 January 2007Ad 15/12/06--------- £ si [email protected]=1979 £ ic 47526012/47527991 (2 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Alterations to a floating charge (27 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Alterations to a floating charge (21 pages)
1 December 2006Alterations to a floating charge (21 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Alterations to a floating charge (27 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (15 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
28 November 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (18 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2006Declaration of assistance for shares acquisition (15 pages)
28 November 2006Declaration of assistance for shares acquisition (15 pages)
28 November 2006Declaration of assistance for shares acquisition (15 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
28 November 2006Declaration of assistance for shares acquisition (18 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
28 November 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2006Declaration of assistance for shares acquisition (15 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006Declaration of assistance for shares acquisition (15 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (4 pages)
27 November 2006New director appointed (4 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
15 November 2006Ad 08/11/06--------- £ si [email protected]=2714 £ ic 47519753/47522467 (3 pages)
15 November 2006Ad 08/11/06--------- £ si [email protected]=2714 £ ic 47519753/47522467 (3 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=3545 £ ic 47522467/47526012 (3 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=3545 £ ic 47522467/47526012 (3 pages)
8 November 2006Ad 03/11/06--------- £ si [email protected]=12500 £ ic 47494417/47506917 (2 pages)
8 November 2006Application for rereg. As private: court order (1 page)
8 November 2006Ad 03/11/06--------- £ si [email protected]=7863 £ ic 47506917/47514780 (2 pages)
8 November 2006Application for rereg. As private: court order (1 page)
8 November 2006Ad 03/11/06--------- £ si [email protected]=3000 £ ic 47514780/47517780 (2 pages)
8 November 2006Ad 03/11/06--------- £ si [email protected]=7863 £ ic 47506917/47514780 (2 pages)
8 November 2006Ad 03/11/06--------- £ si [email protected]=3000 £ ic 47514780/47517780 (2 pages)
8 November 2006Re-registration of Memorandum and Articles (58 pages)
8 November 2006Reregistration confirm (3 pages)
8 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2006Certificate of reduction of issued capital (1 page)
8 November 2006Reduction of iss capital and minute (oc) (9 pages)
8 November 2006Re-registration of Memorandum and Articles (58 pages)
8 November 2006Ad 03/11/06--------- £ si [email protected]=12500 £ ic 47494417/47506917 (2 pages)
8 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2006Reregistration confirm (3 pages)
8 November 2006Certificate of reduction of issued capital (1 page)
8 November 2006Reduction of iss capital and minute (oc) (9 pages)
20 October 2006Memorandum and Articles of Association (53 pages)
20 October 2006Memorandum and Articles of Association (53 pages)
13 October 2006Ad 11/10/06--------- £ si [email protected]=196 £ ic 47492076/47492272 (2 pages)
13 October 2006Ad 11/10/06--------- £ si [email protected]=196 £ ic 47492076/47492272 (2 pages)
5 October 2006Resolutions
  • RES13 ‐ Scheme of arrangement 03/10/06
(4 pages)
5 October 2006Resolutions
  • RES13 ‐ Scheme of arrangement 03/10/06
(4 pages)
20 July 2006Ad 18/07/06--------- £ si [email protected]=893 £ ic 47491183/47492076 (2 pages)
20 July 2006Ad 18/07/06--------- £ si [email protected]=893 £ ic 47491183/47492076 (2 pages)
29 June 2006Accounts for a dormant company made up to 28 January 2006 (73 pages)
29 June 2006Accounts for a dormant company made up to 28 January 2006 (73 pages)
19 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2006Ad 15/06/02--------- £ si [email protected] (2 pages)
19 June 2006Ad 15/06/02--------- £ si [email protected] (2 pages)
19 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2006Resolutions
  • RES13 ‐ Sec 166 market purchase 16/06/05
(3 pages)
19 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2006Resolutions
  • RES13 ‐ Sec 166 market purchase 16/06/05
(3 pages)
25 May 2006Ad 17/05/06--------- £ si [email protected]=395 £ ic 47490788/47491183 (2 pages)
25 May 2006Ad 17/05/06--------- £ si [email protected]=395 £ ic 47490788/47491183 (2 pages)
10 May 2006Ad 09/05/06--------- £ si [email protected]=412 £ ic 47490376/47490788 (3 pages)
10 May 2006Ad 09/05/06--------- £ si [email protected]=412 £ ic 47490376/47490788 (3 pages)
8 May 2006Ad 03/05/06--------- £ si [email protected]=876 £ ic 47489500/47490376 (3 pages)
8 May 2006Ad 03/05/06--------- £ si [email protected]=876 £ ic 47489500/47490376 (3 pages)
10 April 2006Ad 24/03/06--------- £ si [email protected]=284614 £ ic 47204886/47489500 (2 pages)
10 April 2006Ad 24/03/06--------- £ si [email protected]=284614 £ ic 47204886/47489500 (2 pages)
7 April 2006Ad 05/04/06--------- £ si [email protected]=876 £ ic 47204010/47204886 (1 page)
7 April 2006Ad 05/04/06--------- £ si [email protected]=876 £ ic 47204010/47204886 (1 page)
27 March 2006Ad 24/03/06--------- £ si [email protected]=19327 £ ic 47184683/47204010 (3 pages)
27 March 2006Ad 24/03/06--------- £ si [email protected]=19327 £ ic 47184683/47204010 (3 pages)
13 March 2006Ad 09/03/06--------- £ si [email protected]=3315 £ ic 47181368/47184683 (2 pages)
13 March 2006Ad 09/03/06--------- £ si [email protected]=3315 £ ic 47181368/47184683 (2 pages)
3 March 2006Ad 02/03/06--------- £ si [email protected]=893 £ ic 47180475/47181368 (2 pages)
3 March 2006Ad 02/03/06--------- £ si [email protected]=893 £ ic 47180475/47181368 (2 pages)
24 February 2006Ad 15/02/06--------- £ si [email protected]=3022 £ ic 47177453/47180475 (2 pages)
24 February 2006Ad 15/02/06--------- £ si [email protected]=3022 £ ic 47177453/47180475 (2 pages)
23 February 2006Ad 21/02/06--------- £ si [email protected]=5274 £ ic 47172179/47177453 (3 pages)
23 February 2006Ad 21/02/06--------- £ si [email protected]=5274 £ ic 47172179/47177453 (3 pages)
16 February 2006Ad 08/02/06--------- £ si [email protected]=5944 £ ic 47166235/47172179 (4 pages)
16 February 2006Ad 08/02/06--------- £ si [email protected]=5944 £ ic 47166235/47172179 (4 pages)
8 February 2006Ad 06/01/06--------- £ si [email protected]=5000 £ ic 47161235/47166235 (4 pages)
8 February 2006Ad 06/01/06--------- £ si [email protected]=5000 £ ic 47161235/47166235 (4 pages)
23 January 2006Ad 16/01/06--------- £ si [email protected]=437 £ ic 47024935/47025372 (2 pages)
23 January 2006Ad 16/01/06--------- £ si [email protected]=437 £ ic 47024935/47025372 (2 pages)
17 January 2006Ad 12/12/05--------- £ si [email protected]=709 £ ic 47024226/47024935 (2 pages)
17 January 2006Ad 12/12/05--------- £ si [email protected]=709 £ ic 47024226/47024935 (2 pages)
14 November 2005Return made up to 08/11/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 November 2005Return made up to 08/11/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
3 October 2005Ad 13/09/05--------- £ si [email protected]=1550 £ ic 47694308/47695858 (3 pages)
3 October 2005Ad 13/09/05--------- £ si [email protected]=1550 £ ic 47694308/47695858 (3 pages)
16 September 2005Ad 17/08/05--------- £ si [email protected]=937 £ ic 47693371/47694308 (3 pages)
16 September 2005Ad 17/08/05--------- £ si [email protected]=937 £ ic 47693371/47694308 (3 pages)
4 August 2005Ad 01/07/05--------- £ si [email protected]=414 £ ic 47692957/47693371 (2 pages)
4 August 2005Ad 01/07/05--------- £ si [email protected]=414 £ ic 47692957/47693371 (2 pages)
29 July 2005Ad 19/07/05--------- £ si [email protected]=595 £ ic 47692362/47692957 (3 pages)
29 July 2005Ad 19/07/05--------- £ si [email protected]=595 £ ic 47692362/47692957 (3 pages)
26 July 2005Ad 30/06/05--------- £ si [email protected]=316 £ ic 47692046/47692362 (2 pages)
26 July 2005Ad 30/06/05--------- £ si [email protected]=316 £ ic 47692046/47692362 (2 pages)
22 July 2005Ad 04/07/05--------- £ si [email protected]=303 £ ic 47691743/47692046 (2 pages)
22 July 2005Group of companies' accounts made up to 29 January 2005 (53 pages)
22 July 2005Ad 04/07/05--------- £ si [email protected]=303 £ ic 47691743/47692046 (2 pages)
22 July 2005Group of companies' accounts made up to 29 January 2005 (53 pages)
28 June 2005Ad 07/06/05--------- £ si [email protected]=1965 £ ic 47689778/47691743 (2 pages)
28 June 2005Ad 07/06/05--------- £ si [email protected]=1965 £ ic 47689778/47691743 (2 pages)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2005Ad 04/05/05--------- £ si [email protected]=1811 £ ic 47687790/47689601 (2 pages)
10 June 2005Ad 24/05/05--------- £ si [email protected]=177 £ ic 47689601/47689778 (2 pages)
10 June 2005Ad 24/05/05--------- £ si [email protected]=177 £ ic 47689601/47689778 (2 pages)
10 June 2005Ad 04/05/05--------- £ si [email protected]=1811 £ ic 47687790/47689601 (2 pages)
23 May 2005Ad 19/04/05--------- £ si [email protected]=3859 £ ic 47683931/47687790 (4 pages)
23 May 2005Ad 19/04/05--------- £ si [email protected]=3859 £ ic 47683931/47687790 (4 pages)
9 May 2005Ad 18/04/05--------- £ si [email protected]=278 £ ic 47683653/47683931 (2 pages)
9 May 2005Ad 18/04/05--------- £ si [email protected]=278 £ ic 47683653/47683931 (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
29 March 2005Ad 08/03/05--------- £ si [email protected]=4419 £ ic 47679234/47683653 (4 pages)
29 March 2005Ad 08/03/05--------- £ si [email protected]=4419 £ ic 47679234/47683653 (4 pages)
17 March 2005Ad 28/02/05--------- £ si [email protected]=139 £ ic 47679095/47679234 (2 pages)
17 March 2005Ad 22/02/05--------- £ si [email protected]=6420 £ ic 47672675/47679095 (5 pages)
17 March 2005Ad 22/02/05--------- £ si [email protected]=6420 £ ic 47672675/47679095 (5 pages)
17 March 2005Ad 28/02/05--------- £ si [email protected]=139 £ ic 47679095/47679234 (2 pages)
10 March 2005Ad 17/02/05--------- £ si [email protected]=1209 £ ic 47671466/47672675 (2 pages)
10 March 2005Ad 17/02/05--------- £ si [email protected]=1209 £ ic 47671466/47672675 (2 pages)
4 March 2005Ad 08/02/05--------- £ si [email protected]=11744 £ ic 47659722/47671466 (7 pages)
4 March 2005Ad 08/02/05--------- £ si [email protected]=11744 £ ic 47659722/47671466 (7 pages)
16 February 2005Ad 03/02/05--------- £ si [email protected]=1000 £ ic 47658722/47659722 (2 pages)
16 February 2005Ad 03/02/05--------- £ si [email protected]=1000 £ ic 47658722/47659722 (2 pages)
15 February 2005Ad 01/02/05--------- £ si [email protected]=88972 £ ic 47569750/47658722 (31 pages)
15 February 2005Ad 01/02/05--------- £ si [email protected]=88972 £ ic 47569750/47658722 (31 pages)
10 February 2005Ad 31/01/05--------- £ si 2112@320=675840 £ ic 46893910/47569750 (2 pages)
10 February 2005Ad 31/01/05--------- £ si 2112@320=675840 £ ic 46893910/47569750 (2 pages)
8 February 2005Ad 31/01/05--------- £ si [email protected]=1000 £ ic 46892910/46893910 (2 pages)
8 February 2005Ad 31/01/05--------- £ si [email protected]=1000 £ ic 46892910/46893910 (2 pages)
4 February 2005Ad 14/01/05--------- £ si [email protected]=2371 £ ic 46890539/46892910 (2 pages)
4 February 2005Ad 14/01/05--------- £ si [email protected]=2371 £ ic 46890539/46892910 (2 pages)
21 December 2004Ad 29/11/04--------- £ si [email protected]=345 £ ic 46890194/46890539 (2 pages)
21 December 2004Ad 29/11/04--------- £ si [email protected]=345 £ ic 46890194/46890539 (2 pages)
7 December 2004Ad 08/11/04--------- £ si [email protected] (2 pages)
7 December 2004Ad 08/11/04--------- £ si [email protected] (2 pages)
3 December 2004Ad 23/11/04--------- £ si [email protected]=1310 £ ic 46888884/46890194 (2 pages)
3 December 2004Ad 23/11/04--------- £ si [email protected]=1310 £ ic 46888884/46890194 (2 pages)
1 December 2004Ad 19/11/04--------- £ si [email protected]=582 £ ic 46888302/46888884 (2 pages)
1 December 2004Ad 19/11/04--------- £ si [email protected]=582 £ ic 46888302/46888884 (2 pages)
24 November 2004Return made up to 08/11/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 November 2004Return made up to 08/11/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 November 2004Ad 09/11/04--------- £ si [email protected]=656 £ ic 46887646/46888302 (2 pages)
22 November 2004Ad 09/11/04--------- £ si [email protected]=656 £ ic 46887646/46888302 (2 pages)
10 November 2004Ad 27/10/04--------- £ si [email protected]=1058 £ ic 46886588/46887646 (2 pages)
10 November 2004Ad 27/10/04--------- £ si [email protected]=1058 £ ic 46886588/46887646 (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
2 November 2004Secretary's particulars changed (1 page)
2 November 2004Ad 20/10/04--------- £ si [email protected]=3593 £ ic 46882995/46886588 (2 pages)
2 November 2004Ad 20/10/04--------- £ si [email protected]=3593 £ ic 46882995/46886588 (2 pages)
2 November 2004Secretary's particulars changed (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
18 October 2004Ad 21/09/04--------- £ si [email protected]=110 £ ic 46880869/46880979 (2 pages)
18 October 2004Ad 21/09/04--------- £ si [email protected]=110 £ ic 46880869/46880979 (2 pages)
18 October 2004Ad 20/09/04--------- £ si [email protected]=2016 £ ic 46880979/46882995 (2 pages)
18 October 2004Ad 20/09/04--------- £ si [email protected]=2016 £ ic 46880979/46882995 (2 pages)
6 October 2004Ad 20/09/04--------- £ si [email protected]=3556 £ ic 46877313/46880869 (3 pages)
6 October 2004Ad 20/09/04--------- £ si [email protected]=3556 £ ic 46877313/46880869 (3 pages)
23 September 2004Ad 01/09/04--------- £ si [email protected]=20661 £ ic 46856652/46877313 (7 pages)
23 September 2004Ad 01/09/04--------- £ si [email protected]=20661 £ ic 46856652/46877313 (7 pages)
21 September 2004Ad 18/08/04--------- £ si [email protected]=248 £ ic 46856404/46856652 (2 pages)
21 September 2004Ad 10/08/04--------- £ si [email protected]=1230 £ ic 46855174/46856404 (2 pages)
21 September 2004Ad 10/08/04--------- £ si [email protected]=1230 £ ic 46855174/46856404 (2 pages)
21 September 2004Ad 18/08/04--------- £ si [email protected]=248 £ ic 46856404/46856652 (2 pages)
20 August 2004Ad 23/06/04--------- £ si [email protected]=2000 £ ic 46853174/46855174 (2 pages)
20 August 2004Ad 23/06/04--------- £ si [email protected]=2000 £ ic 46853174/46855174 (2 pages)
12 August 2004Ad 01/07/04--------- £ si [email protected]=3242 £ ic 46849932/46853174 (4 pages)
12 August 2004Ad 01/07/04--------- £ si [email protected]=3242 £ ic 46849932/46853174 (4 pages)
12 August 2004Ad 07/07/04--------- £ si [email protected]=606 £ ic 46849326/46849932 (2 pages)
12 August 2004Ad 07/07/04--------- £ si [email protected]=606 £ ic 46849326/46849932 (2 pages)
19 July 2004Ad 04/05/04--------- £ si [email protected]=6250 £ ic 46843076/46849326 (2 pages)
19 July 2004Ad 04/05/04--------- £ si [email protected]=6250 £ ic 46843076/46849326 (2 pages)
24 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2004Ad 14/05/04--------- £ si [email protected]=264 £ ic 46842812/46843076 (2 pages)
15 June 2004Ad 14/05/04--------- £ si [email protected]=264 £ ic 46842812/46843076 (2 pages)
26 May 2004Group of companies' accounts made up to 31 January 2004 (49 pages)
26 May 2004Group of companies' accounts made up to 31 January 2004 (49 pages)
14 April 2004Ad 16/03/04--------- £ si [email protected]=328 £ ic 46842484/46842812 (2 pages)
14 April 2004Ad 16/03/04--------- £ si [email protected]=328 £ ic 46842484/46842812 (2 pages)
9 March 2004Ad 10/02/04--------- £ si [email protected]=195 £ ic 46842289/46842484 (2 pages)
9 March 2004Ad 10/02/04--------- £ si [email protected]=195 £ ic 46842289/46842484 (2 pages)
25 February 2004Ad 15/12/03--------- £ si [email protected]=1000 £ ic 46841289/46842289 (2 pages)
25 February 2004Ad 15/12/03--------- £ si [email protected]=1000 £ ic 46841289/46842289 (2 pages)
10 February 2004Ad 15/01/04--------- £ si [email protected]=442 £ ic 46840847/46841289 (2 pages)
10 February 2004Ad 15/01/04--------- £ si [email protected]=442 £ ic 46840847/46841289 (2 pages)
29 January 2004Ad 02/01/04--------- £ si [email protected]=441 £ ic 46840406/46840847 (2 pages)
29 January 2004Ad 02/01/04--------- £ si [email protected]=441 £ ic 46840406/46840847 (2 pages)
28 November 2003Return made up to 08/11/03; bulk list available separately (11 pages)
28 November 2003Return made up to 08/11/03; bulk list available separately (11 pages)
11 October 2003New director appointed (4 pages)
11 October 2003New director appointed (4 pages)
6 October 2003Ad 24/04/03--------- £ si [email protected]=1000 £ ic 46833258/46834258 (2 pages)
6 October 2003Ad 25/03/03--------- £ si [email protected]=478474 £ ic 46354784/46833258 (2 pages)
6 October 2003Ad 25/11/02--------- £ si [email protected]=73 £ ic 46349303/46349376 (2 pages)
6 October 2003Ad 12/04/02--------- £ si [email protected] (2 pages)
6 October 2003Ad 12/11/01--------- £ si [email protected] (2 pages)
6 October 2003Ad 23/10/01--------- £ si [email protected] (2 pages)
6 October 2003Ad 02/01/03--------- £ si [email protected]=596 £ ic 46353502/46354098 (3 pages)
6 October 2003Ad 10/07/03--------- £ si [email protected]=2618 £ ic 46834967/46837585 (3 pages)
6 October 2003Ad 24/04/03--------- £ si [email protected]=1000 £ ic 46833258/46834258 (2 pages)
6 October 2003Ad 12/11/01--------- £ si [email protected] (2 pages)
6 October 2003Ad 10/04/02--------- £ si [email protected] (2 pages)
6 October 2003Ad 02/01/03--------- £ si [email protected]=4126 £ ic 46349376/46353502 (3 pages)
6 October 2003Ad 10/07/03--------- £ si [email protected]=2618 £ ic 46834967/46837585 (3 pages)
6 October 2003Ad 14/02/03--------- £ si [email protected]=136 £ ic 46354098/46354234 (3 pages)
6 October 2003Ad 25/03/03--------- £ si [email protected]=478474 £ ic 46354784/46833258 (2 pages)
6 October 2003Ad 31/01/02--------- £ si [email protected] (2 pages)
6 October 2003Ad 17/03/03--------- £ si [email protected]=550 £ ic 46354234/46354784 (3 pages)
6 October 2003Ad 10/04/02--------- £ si [email protected] (2 pages)
6 October 2003Ad 02/01/03--------- £ si [email protected]=596 £ ic 46353502/46354098 (3 pages)
6 October 2003Ad 31/01/02--------- £ si [email protected] (2 pages)
6 October 2003Ad 09/05/03--------- £ si [email protected]=709 £ ic 46834258/46834967 (2 pages)
6 October 2003Ad 23/10/01--------- £ si [email protected] (2 pages)
6 October 2003Ad 02/01/03--------- £ si [email protected]=4126 £ ic 46349376/46353502 (3 pages)
6 October 2003Ad 12/04/02--------- £ si [email protected] (2 pages)
6 October 2003Ad 25/11/02--------- £ si [email protected]=73 £ ic 46349303/46349376 (2 pages)
6 October 2003Ad 09/05/03--------- £ si [email protected]=709 £ ic 46834258/46834967 (2 pages)
6 October 2003Ad 17/03/03--------- £ si [email protected]=550 £ ic 46354234/46354784 (3 pages)
6 October 2003Ad 14/02/03--------- £ si [email protected]=136 £ ic 46354098/46354234 (3 pages)
24 September 2003Ad 15/08/03--------- £ si [email protected]=709 £ ic 46348594/46349303 (2 pages)
24 September 2003Ad 15/08/03--------- £ si [email protected]=709 £ ic 46348594/46349303 (2 pages)
18 August 2003Group of companies' accounts made up to 25 January 2003 (49 pages)
18 August 2003Group of companies' accounts made up to 25 January 2003 (49 pages)
20 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
20 November 2002Return made up to 08/11/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 November 2002Return made up to 08/11/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
5 August 2002Group of companies' accounts made up to 26 January 2002 (45 pages)
5 August 2002Group of companies' accounts made up to 26 January 2002 (45 pages)
26 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2002Registered office changed on 04/02/02 from: granite house, 31 stockwell street, glasgow, G1 4RZ (1 page)
4 February 2002Registered office changed on 04/02/02 from: granite house, 31 stockwell street, glasgow, G1 4RZ (1 page)
23 November 2001Return made up to 08/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2001Return made up to 08/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
20 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
29 May 2001Full group accounts made up to 27 January 2001 (52 pages)
29 May 2001Full group accounts made up to 27 January 2001 (52 pages)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
20 November 2000Return made up to 08/11/00; bulk list available separately (9 pages)
20 November 2000Return made up to 08/11/00; bulk list available separately (9 pages)
29 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 June 2000Full group accounts made up to 29 January 2000 (52 pages)
19 June 2000Full group accounts made up to 29 January 2000 (52 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
30 January 2000Secretary's particulars changed (1 page)
30 January 2000Secretary's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
6 December 1999Return made up to 08/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 1999Return made up to 08/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1999Memorandum and Articles of Association (65 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1999Memorandum and Articles of Association (65 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
9 June 1999Full group accounts made up to 30 January 1999 (52 pages)
9 June 1999Full group accounts made up to 30 January 1999 (52 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
23 November 1998Return made up to 08/11/98; bulk list available separately (6 pages)
23 November 1998Return made up to 08/11/98; bulk list available separately (6 pages)
4 September 1998Ad 18/08/98--------- £ si [email protected]=887 £ ic 46343588/46344475 (2 pages)
4 September 1998Ad 18/08/98--------- £ si [email protected]=887 £ ic 46343588/46344475 (2 pages)
12 August 1998Ad 27/07/98--------- £ si [email protected]=208 £ ic 46343380/46343588 (2 pages)
12 August 1998Ad 27/07/98--------- £ si [email protected]=208 £ ic 46343380/46343588 (2 pages)
30 July 1998Ad 17/07/98--------- £ si [email protected]=252 £ ic 46343128/46343380 (2 pages)
30 July 1998Ad 17/07/98--------- £ si [email protected]=252 £ ic 46343128/46343380 (2 pages)
26 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 June 1998Full group accounts made up to 31 January 1998 (50 pages)
24 June 1998Full group accounts made up to 31 January 1998 (50 pages)
10 June 1998Ad 21/05/98--------- £ si [email protected]=6059 £ ic 46337069/46343128 (2 pages)
10 June 1998Ad 21/05/98--------- £ si [email protected]=6059 £ ic 46337069/46343128 (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
22 May 1998Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336889/46337069 (2 pages)
22 May 1998Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336889/46337069 (2 pages)
12 May 1998Ad 24/04/98--------- £ si [email protected]=135 £ ic 46336754/46336889 (2 pages)
12 May 1998Ad 24/04/98--------- £ si [email protected]=135 £ ic 46336754/46336889 (2 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
21 April 1998Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336574/46336754 (2 pages)
21 April 1998Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336574/46336754 (2 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
6 March 1998Ad 18/02/98--------- £ si [email protected]=150 £ ic 46336424/46336574 (2 pages)
6 March 1998Ad 18/02/98--------- £ si [email protected]=150 £ ic 46336424/46336574 (2 pages)
6 March 1998Ad 20/02/98--------- £ si [email protected]=61 £ ic 46336363/46336424 (2 pages)
6 March 1998Ad 20/02/98--------- £ si [email protected]=61 £ ic 46336363/46336424 (2 pages)
5 March 1998Ad 19/01/98--------- £ si [email protected]=453 £ ic 46335910/46336363 (2 pages)
5 March 1998Ad 19/01/98--------- £ si [email protected]=453 £ ic 46335910/46336363 (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 February 1998Ad 19/01/98--------- £ si [email protected]=24444 £ ic 46311466/46335910 (2 pages)
3 February 1998Ad 19/01/98--------- £ si [email protected]=24444 £ ic 46311466/46335910 (2 pages)
29 January 1998Ad 12/01/98--------- £ si [email protected]=4033 £ ic 46307433/46311466 (2 pages)
29 January 1998Ad 12/01/98--------- £ si [email protected]=4033 £ ic 46307433/46311466 (2 pages)
19 January 1998Ad 22/10/97--------- £ si [email protected] (3 pages)
19 January 1998Ad 21/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 18/08/97--------- £ si [email protected] (5 pages)
19 January 1998Ad 21/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 29/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 08/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 29/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 20/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 23/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 22/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 24/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 18/08/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 20/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 08/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 18/08/97--------- £ si [email protected] (5 pages)
19 January 1998Ad 15/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 22/10/97--------- £ si [email protected] (3 pages)
19 January 1998Ad 08/09/97--------- £ si [email protected] (5 pages)
19 January 1998Ad 24/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 17/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 23/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 22/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 15/09/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 06/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 17/10/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 08/09/97--------- £ si [email protected] (5 pages)
19 January 1998Ad 18/08/97--------- £ si [email protected] (2 pages)
19 January 1998Ad 06/10/97--------- £ si [email protected] (2 pages)
16 January 1998Ad 15/12/97--------- £ si [email protected]=178 £ ic 46296495/46296673 (2 pages)
16 January 1998Ad 11/08/97--------- £ si [email protected] (2 pages)
16 January 1998Ad 11/08/97--------- £ si [email protected] (2 pages)
16 January 1998Ad 15/12/97--------- £ si [email protected]=178 £ ic 46296495/46296673 (2 pages)
16 January 1998Ad 11/08/97--------- £ si [email protected] (2 pages)
16 January 1998Ad 11/08/97--------- £ si [email protected] (2 pages)
9 January 1998Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46293655/46295372 (2 pages)
9 January 1998Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46292532/46293655 (3 pages)
9 January 1998Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46293655/46295372 (2 pages)
9 January 1998Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46290815/46292532 (2 pages)
9 January 1998Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46292532/46293655 (3 pages)
9 January 1998Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46295372/46296495 (3 pages)
9 January 1998Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46295372/46296495 (3 pages)
9 January 1998Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46290815/46292532 (2 pages)
6 January 1998Return made up to 08/11/97; bulk list available separately (7 pages)
6 January 1998Return made up to 08/11/97; bulk list available separately (7 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Director's particulars changed (1 page)
26 September 1997Ad 11/08/97--------- £ si [email protected]=25555 £ ic 45981513/46007068 (2 pages)
26 September 1997Ad 26/06/97--------- £ si [email protected]=571 £ ic 45976383/45976954 (2 pages)
26 September 1997Ad 11/08/97--------- £ si [email protected]=25555 £ ic 45981513/46007068 (2 pages)
26 September 1997Ad 28/07/97--------- £ si [email protected]=4022 £ ic 45977491/45981513 (4 pages)
26 September 1997Ad 18/07/97--------- £ si [email protected]=537 £ ic 45976954/45977491 (2 pages)
26 September 1997Ad 28/07/97--------- £ si [email protected]=4022 £ ic 45977491/45981513 (4 pages)
26 September 1997Ad 18/07/97--------- £ si [email protected]=537 £ ic 45976954/45977491 (2 pages)
26 September 1997Ad 26/06/97--------- £ si [email protected]=571 £ ic 45976383/45976954 (2 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 July 1997Full group accounts made up to 25 January 1997 (61 pages)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 July 1997Full group accounts made up to 25 January 1997 (61 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
29 May 1997Ad 15/05/97--------- £ si [email protected]=152 £ ic 45976231/45976383 (2 pages)
29 May 1997Ad 15/05/97--------- £ si [email protected]=152 £ ic 45976231/45976383 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
15 April 1997Ad 08/04/97--------- £ si [email protected]=547 £ ic 45975684/45976231 (2 pages)
15 April 1997Ad 08/04/97--------- £ si [email protected]=547 £ ic 45975684/45976231 (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
6 December 1996Return made up to 08/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1996Return made up to 08/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1996Ad 25/11/96--------- £ si [email protected]=891 £ ic 45974793/45975684 (2 pages)
5 December 1996Ad 25/11/96--------- £ si [email protected]=891 £ ic 45974793/45975684 (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
22 July 1996Amended full group accounts made up to 27 January 1996 (50 pages)
22 July 1996Amended full group accounts made up to 27 January 1996 (50 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
5 July 1996Ad 20/06/96--------- £ si [email protected]=786 £ ic 45974007/45974793 (2 pages)
5 July 1996Ad 20/06/96--------- £ si [email protected]=786 £ ic 45974007/45974793 (2 pages)
10 June 1996Memorandum and Articles of Association (67 pages)
10 June 1996Memorandum and Articles of Association (67 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1996Full group accounts made up to 27 January 1996 (56 pages)
3 June 1996Full group accounts made up to 27 January 1996 (56 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
9 April 1996Ad 28/03/96--------- £ si [email protected]=53333 £ ic 45920674/45974007 (2 pages)
9 April 1996Ad 28/03/96--------- £ si [email protected]=53333 £ ic 45920674/45974007 (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
29 February 1996Ad 22/02/96--------- £ si [email protected]=100 £ ic 45920574/45920674 (2 pages)
29 February 1996Ad 22/02/96--------- £ si [email protected]=100 £ ic 45920574/45920674 (2 pages)
8 February 1996Ad 25/01/96--------- £ si [email protected]=441 £ ic 45920133/45920574 (2 pages)
8 February 1996Ad 25/01/96--------- £ si [email protected]=441 £ ic 45920133/45920574 (2 pages)
27 November 1995Return made up to 08/11/95; full list of members (8 pages)
27 November 1995Return made up to 08/11/95; full list of members (8 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
27 September 1995Ad 21/09/95--------- £ si [email protected]=33 £ ic 45920100/45920133 (2 pages)
27 September 1995Ad 21/09/95--------- £ si [email protected]=33 £ ic 45920100/45920133 (2 pages)
10 July 1995Full group accounts made up to 28 January 1995 (48 pages)
10 July 1995Full group accounts made up to 28 January 1995 (48 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 May 1995Ad 27/04/95--------- £ si [email protected]=100 £ ic 45920000/45920100 (2 pages)
24 May 1995Ad 27/04/95--------- £ si [email protected]=100 £ ic 45920000/45920100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (696 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (153 pages)
5 December 1994Return made up to 08/11/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 1994Return made up to 08/11/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1994Location of register of members (non legible) (1 page)
3 November 1994Location of register of members (non legible) (1 page)
27 July 1994Full group accounts made up to 29 January 1994 (35 pages)
27 July 1994Full group accounts made up to 29 January 1994 (35 pages)
21 March 1994Memorandum and Articles of Association (60 pages)
21 March 1994Memorandum and Articles of Association (60 pages)
18 March 1994Listinmg particulars 170394 (92 pages)
21 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
21 February 1994Auditor's report (10 pages)
21 February 1994Balance Sheet (1 page)
21 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
21 February 1994Declaration on reregistration from private to PLC (1 page)
21 February 1994Declaration on reregistration from private to PLC (1 page)
14 February 1994Memorandum and Articles of Association (92 pages)
14 February 1994Memorandum and Articles of Association (92 pages)
29 November 1993Return made up to 13/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 1993Return made up to 13/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 1993Full group accounts made up to 30 January 1993 (30 pages)
4 August 1993Full group accounts made up to 30 January 1993 (30 pages)
6 May 1993Declaration of assistance for shares acquisition (5 pages)
6 May 1993Declaration of assistance for shares acquisition (5 pages)
6 May 1993Declaration of assistance for shares acquisition (5 pages)
6 May 1993Declaration of assistance for shares acquisition (5 pages)
28 April 1993Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 1993Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 1992Return made up to 13/11/92; change of members (9 pages)
30 November 1992Return made up to 13/11/92; change of members (9 pages)
31 August 1992Full group accounts made up to 25 January 1992 (55 pages)
31 August 1992Full group accounts made up to 25 January 1992 (55 pages)
2 December 1991Full group accounts made up to 26 January 1991 (30 pages)
2 December 1991Return made up to 13/11/91; change of members (11 pages)
2 December 1991Return made up to 13/11/91; change of members (11 pages)
2 December 1991Full group accounts made up to 26 January 1991 (30 pages)
12 December 1990Return made up to 09/11/90; full list of members (17 pages)
12 December 1990Return made up to 09/11/90; full list of members (17 pages)
23 November 1990Full accounts made up to 27 January 1990 (45 pages)
23 November 1990Full accounts made up to 27 January 1990 (45 pages)
25 June 1990Letter for information (1 page)
11 January 1990Return made up to 07/12/89; bulk list available separately (13 pages)
11 January 1990Return made up to 07/12/89; bulk list available separately (13 pages)
29 November 1989Full accounts made up to 28 January 1989 (23 pages)
29 November 1989Full accounts made up to 28 January 1989 (23 pages)
1 March 1989Return made up to 03/01/89; bulk list available separately (22 pages)
1 March 1989Full accounts made up to 30 April 1988 (25 pages)
1 March 1989Full accounts made up to 30 April 1988 (25 pages)
1 March 1989Return made up to 03/01/89; bulk list available separately (22 pages)
28 February 1988Full group accounts made up to 2 May 1987 (25 pages)
28 February 1988Full group accounts made up to 2 May 1987 (25 pages)
28 February 1988Full group accounts made up to 2 May 1987 (25 pages)
11 February 1988Return made up to 05/01/88; bulk list available separately (21 pages)
11 February 1988Return made up to 05/01/88; bulk list available separately (21 pages)
3 February 1987Group of companies' accounts made up to 3 May 1986 (27 pages)
3 February 1987Return made up to 06/01/87; full list of members (20 pages)
3 February 1987Return made up to 06/01/87; full list of members (20 pages)
3 February 1987Group of companies' accounts made up to 3 May 1986 (27 pages)
3 February 1987Group of companies' accounts made up to 3 May 1986 (27 pages)
14 May 1986Accounting reference date extended from 31/01 to 30/04 (1 page)
8 January 1986Accounts made up to 26 January 1985 (32 pages)
8 January 1986Accounts made up to 26 January 1985 (32 pages)
28 November 1985Accounts made up to 28 January 1984 (37 pages)
28 November 1985Accounts made up to 28 January 1984 (37 pages)
26 September 1983Accounts made up to 29 January 1983 (36 pages)
26 September 1983Accounts made up to 29 January 1983 (36 pages)
18 October 1982Accounts made up to 30 January 1982 (32 pages)
18 October 1982Accounts made up to 30 January 1982 (32 pages)
31 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 1981Accounts made up to 31 January 1981 (32 pages)
18 September 1981Accounts made up to 31 January 1981 (32 pages)
8 August 1980Accounts made up to 26 January 1980 (31 pages)
8 August 1980Accounts made up to 26 January 1980 (31 pages)
29 August 1979Accounts made up to 27 January 1979 (30 pages)
29 August 1979Accounts made up to 27 January 1979 (30 pages)
9 July 1979Accounts made up to 28 January 1978 (19 pages)
9 July 1979Accounts made up to 28 January 1978 (19 pages)
12 September 1977Accounts made up to 29 January 1977 (31 pages)
12 September 1977Accounts made up to 29 January 1977 (31 pages)
24 August 1976Accounts made up to 31 January 1976 (34 pages)
24 August 1976Accounts made up to 31 January 1976 (34 pages)
15 July 1976Memorandum and Articles of Association (48 pages)
15 July 1976Memorandum and Articles of Association (48 pages)
11 December 1941Incorporation (17 pages)
11 December 1941Incorporation (17 pages)