Company NamePetrie Tucker And Partners Limited
Company StatusActive
Company NumberSC030254
CategoryPrivate Limited Company
Incorporation Date28 August 1954(69 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(55 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(55 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(59 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(61 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(62 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(64 years, 7 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(65 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameWilliam Roger Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(67 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameWilliam Belford Howell
NationalityAustralian
StatusResigned
Appointed23 December 1988(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1990)
RoleDental Surgeon
Correspondence Address91 The Broadway
London
SW19 1QE
Director NameRaymond Philip Carter
NationalityAustralian
StatusResigned
Appointed23 December 1988(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1990)
RoleDental Surgeon
Correspondence Address94 Dorset Road
London
SW19 3HD
Director NameLeslie Gordon Burt
NationalityBritish
StatusResigned
Appointed23 December 1988(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1990)
RoleDental Surgeon
Correspondence Address5 Ravenscourt Avenue
London
W6 0SL
Secretary NameAlma Gwendoline Howell
NationalityBritish
StatusResigned
Appointed23 December 1988(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1990)
RoleCompany Director
Correspondence Address91 The Broadway
London
SW19 1QE
Director NameBernard Leonard Cohen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1990(35 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 1996)
RoleDentist
Correspondence Address7 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NameMichael Jeffrey Isaacs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1990(35 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1991)
RoleChartered Accountant
Correspondence Address3 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameDavid Markham
NationalityBritish
StatusResigned
Appointed08 February 1990(35 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1990)
RoleCompany Director
Correspondence Address1 Manchester Road
Heaton Norris
Stockport
Cheshire
SK4 1TX
Secretary NameMichael Andrew Radnor
NationalityBritish
StatusResigned
Appointed29 May 1990(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1992)
RoleManagement Consultant
Correspondence Address16 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameDr Richard William Hale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1994)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Midland Road
Stockport
Cheshire
SK5 6PY
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed21 February 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address481 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK3 3AY
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1994)
RoleManaging Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed16 August 1995(40 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(41 years, 9 months after company formation)
Appointment Duration14 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Secretary NameMark Seekings
NationalityBritish
StatusResigned
Appointed06 June 1996(41 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 1997)
RoleCompany Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Secretary NameAmanda Palmer
NationalityBritish
StatusResigned
Appointed20 January 1997(42 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Director NameMr Simon Richard Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(42 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2004)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHapenny Field Noctorum Lane
Noctorum
Birkenhead
Merseyside
L43 9UE
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed31 March 2000(45 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(55 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(55 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(57 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(57 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(58 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMs Debra Lorraine Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(58 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(60 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMr Steven Andrew Melton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(63 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2021)
RoleManaging Director - Mydentist
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

Location

Registered Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Shareholders

605.8k at £0.01Trustee Of Security Agent
100.00%
Ordinary

Financials

Year2014
Turnover£54,855,000
Gross Profit£25,666,000
Net Worth£66,274,000
Cash£12,042,000
Current Liabilities£16,419,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

18 August 2010Delivered on: 1 September 2010
Satisfied on: 5 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All sums due or to become due.
Particulars: Fixed charge over all bank accounts and shares.
Fully Satisfied
18 August 2010Delivered on: 1 September 2010
Satisfied on: 2 August 2011
Persons entitled: Barclays Bank PLC

Classification: Security of assignment
Secured details: All sums due or to become due.
Particulars: Present and future right, title and interest in and to the assigned contracts.
Fully Satisfied
18 August 2010Delivered on: 1 September 2010
Satisfied on: 5 August 2011
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
2 April 2008Delivered on: 17 April 2008
Satisfied on: 5 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.see form 410 for full details.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 5 August 2011
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
26 April 2006Delivered on: 10 May 2006
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage, all land in england and wales now vested in it including assignments, fixed and floating charges - see paper apart 2 for full details.
Fully Satisfied
11 May 2011Delivered on: 24 May 2011
Satisfied on: 11 June 2013
Persons entitled: Ing Bank N.V.

Classification: Fixed and floating security document
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
11 May 2011Delivered on: 24 May 2011
Satisfied on: 11 June 2013
Persons entitled: Ing Bank N.V.

Classification: Fixed and floating security document
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
10 May 2011Delivered on: 18 May 2011
Satisfied on: 11 June 2013
Persons entitled: Ing Bank N.V.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
26 April 2006Delivered on: 5 May 2006
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

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
6 June 1996Delivered on: 19 June 1996
Satisfied on: 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: 1. legal mortgage on certain property in bolton and bradford 2. fixed charges on property, goodwill, etc. 3. floating charge on all assets....... See ch microfiche for full details.
Fully Satisfied
30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument Accompanying This MR01 Form))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 25 August 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U S Bank Trustees Limited

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U S Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 11 June 2013
Persons entitled: Us Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2024Full accounts made up to 31 March 2023 (35 pages)
3 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
30 March 2023Registration of charge SC0302540030, created on 30 March 2023 (114 pages)
30 March 2023Registration of charge SC0302540029, created on 30 March 2023 (19 pages)
11 January 2023Confirmation statement made on 27 December 2022 with updates (4 pages)
6 January 2023Full accounts made up to 31 March 2022 (36 pages)
5 January 2023Cessation of Us Bank Trustees Limited (As Security Agent) as a person with significant control on 16 August 2021 (1 page)
4 March 2022Satisfaction of charge SC0302540026 in full (1 page)
4 March 2022Satisfaction of charge SC0302540025 in full (1 page)
4 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (37 pages)
29 October 2021Termination of appointment of Steven Andrew Melton as a director on 29 October 2021 (1 page)
29 October 2021Appointment of William Roger Smith as a director on 29 October 2021 (2 pages)
3 September 2021Full accounts made up to 31 March 2020 (38 pages)
31 August 2021Registration of charge SC0302540028, created on 16 August 2021 (36 pages)
25 August 2021Registration of charge SC0302540027, created on 16 August 2021 (19 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (32 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (32 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 March 2017 (31 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Appointment of Mr Steven Andrew Melton as a director on 18 December 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
5 January 2017Full accounts made up to 31 March 2016 (36 pages)
19 August 2016Satisfaction of charge SC0302540023 in full (1 page)
19 August 2016Satisfaction of charge SC0302540024 in full (1 page)
12 August 2016Registration of charge SC0302540026, created on 5 August 2016 (84 pages)
12 August 2016Registration of charge SC0302540025, created on 5 August 2016 (16 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,058
(7 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,058
(7 pages)
6 January 2016Full accounts made up to 31 March 2015 (29 pages)
6 January 2016Full accounts made up to 31 March 2015 (29 pages)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
24 November 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
24 November 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,058
(9 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,058
(9 pages)
28 January 2015Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (22 pages)
28 January 2015Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (22 pages)
19 December 2014Full accounts made up to 31 March 2014 (24 pages)
19 December 2014Full accounts made up to 31 March 2014 (24 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
13 January 2014Director's details changed for Bernard Moroney on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Richard Charles Ablett on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Richard Charles Ablett on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mr William Henry Mark Robson on 9 January 2014 (2 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,058

Statement of capital on 2014-01-13
  • GBP 6,058
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2015.
(12 pages)
13 January 2014Director's details changed for Mr Richard Charles Ablett on 9 January 2014 (2 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,058

Statement of capital on 2014-01-13
  • GBP 6,058
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2015.
(12 pages)
13 January 2014Director's details changed for Mr William Henry Mark Robson on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Bernard Moroney on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Dr Stephen Robert Williams on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Dr Stephen Robert Williams on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mr William Henry Mark Robson on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Dr Stephen Robert Williams on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Bernard Moroney on 9 January 2014 (2 pages)
3 January 2014Termination of appointment of Fiona Morgan as a director (1 page)
3 January 2014Termination of appointment of Fiona Morgan as a director (1 page)
31 December 2013Termination of appointment of Richard Smith as a director (2 pages)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of Richard Smith as a director (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (23 pages)
11 December 2013Full accounts made up to 31 March 2013 (23 pages)
2 September 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
2 September 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
11 June 2013Satisfaction of charge 21 in full (15 pages)
11 June 2013Registration of charge 0302540024 (23 pages)
11 June 2013Satisfaction of charge 21 in full (15 pages)
11 June 2013Satisfaction of charge 22 in full (15 pages)
11 June 2013Satisfaction of charge 22 in full (15 pages)
11 June 2013Registration of charge 0302540024 (23 pages)
11 June 2013Satisfaction of charge 20 in full (4 pages)
11 June 2013Satisfaction of charge 20 in full (4 pages)
3 June 2013Registration of charge 0302540023 (78 pages)
3 June 2013Registration of charge 0302540023 (78 pages)
10 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
10 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
4 February 2013Termination of appointment of Claire Warren as a director (2 pages)
4 February 2013Termination of appointment of Claire Warren as a director (2 pages)
30 January 2013Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages)
30 January 2013Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Bernard Moroney on 16 January 2013 (3 pages)
23 January 2013Annual return made up to 29 December 2012 (28 pages)
23 January 2013Director's details changed for Mr Andrew Fenn on 16 January 2013 (3 pages)
23 January 2013Annual return made up to 29 December 2012 (28 pages)
23 January 2013Director's details changed for John Richard Vlietstra on 16 January 2013 (4 pages)
23 January 2013Director's details changed for Mr Richard Charles Ablett on 16 January 2013 (4 pages)
23 January 2013Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Bernard Moroney on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Clifford Gwyn Davies on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Claire Marie Warren on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Clifford Gwyn Davies on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Claire Marie Warren on 16 January 2013 (3 pages)
23 January 2013Director's details changed for John Richard Vlietstra on 16 January 2013 (4 pages)
23 January 2013Director's details changed for Mr Andrew Fenn on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Mr Richard Charles Ablett on 16 January 2013 (4 pages)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
22 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
22 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
22 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
22 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
29 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
29 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
9 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
9 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
6 February 2012Full accounts made up to 30 April 2011 (24 pages)
6 February 2012Full accounts made up to 30 April 2011 (24 pages)
3 February 2012Appointment of Jeremy Perkin as a secretary (3 pages)
3 February 2012Appointment of Jeremy Perkin as a secretary (3 pages)
2 February 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
2 February 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
2 February 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (22 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (22 pages)
27 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
27 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
2 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
2 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
2 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
2 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Change of share class name or designation (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents/board minutes approved 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents/board minutes approved 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 22 (19 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 21 (19 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 21 (19 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 22 (19 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
16 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
16 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
3 May 2011Termination of appointment of Walter Reid as a director (2 pages)
3 May 2011Termination of appointment of Walter Reid as a director (2 pages)
5 April 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
5 April 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
15 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
15 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (24 pages)
31 January 2011Full accounts made up to 30 April 2010 (24 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (26 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (26 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 8 (12 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 8 (12 pages)
27 July 2010Appointment of Richard Smith as a director (3 pages)
27 July 2010Appointment of Richard Smith as a director (3 pages)
15 July 2010Appointment of John Richard Vlietstra as a director (3 pages)
15 July 2010Appointment of Claire Marie Warren as a director (3 pages)
15 July 2010Appointment of Mr Richard Charles Ablett as a director (3 pages)
15 July 2010Appointment of Clifford Gwyn Davies as a director (3 pages)
15 July 2010Appointment of Lindsey Walker as a director (3 pages)
15 July 2010Appointment of Andrew Fenn as a director (3 pages)
15 July 2010Appointment of Andrew Fenn as a director (3 pages)
15 July 2010Appointment of Bernard Mooney as a director (3 pages)
15 July 2010Appointment of Walter James Reid as a director (3 pages)
15 July 2010Appointment of Mr Richard Charles Ablett as a director (3 pages)
15 July 2010Appointment of Lindsey Walker as a director (3 pages)
15 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
15 July 2010Appointment of Claire Marie Warren as a director (3 pages)
15 July 2010Appointment of Bernard Mooney as a director (3 pages)
15 July 2010Appointment of John Richard Vlietstra as a director (3 pages)
15 July 2010Appointment of Clifford Gwyn Davies as a director (3 pages)
15 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
15 July 2010Appointment of Walter James Reid as a director (3 pages)
9 July 2010Termination of appointment of David Hudaly as a director (2 pages)
9 July 2010Termination of appointment of David Hudaly as a director (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (24 pages)
2 February 2010Full accounts made up to 30 April 2009 (24 pages)
20 January 2010Annual return made up to 29 December 2009 (17 pages)
20 January 2010Annual return made up to 29 December 2009 (17 pages)
24 September 2009Aud resignation section 519 (1 page)
24 September 2009Aud resignation section 519 (1 page)
27 July 2009Aud resignation section 519 (2 pages)
27 July 2009Aud resignation section 519 (2 pages)
24 March 2009Full accounts made up to 30 April 2008 (23 pages)
24 March 2009Full accounts made up to 30 April 2008 (23 pages)
4 February 2009Return made up to 29/12/08; no change of members (6 pages)
4 February 2009Return made up to 29/12/08; no change of members (6 pages)
9 January 2009Return made up to 29/12/07; full list of members (8 pages)
9 January 2009Return made up to 29/12/07; full list of members (8 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (1 page)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008S-div (2 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008S-div (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 November 2007Full accounts made up to 30 April 2007 (23 pages)
16 November 2007Full accounts made up to 30 April 2007 (23 pages)
25 January 2007Return made up to 29/12/06; full list of members (8 pages)
25 January 2007Return made up to 29/12/06; full list of members (8 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
4 December 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
4 December 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
10 July 2006Full accounts made up to 31 October 2005 (22 pages)
10 July 2006Full accounts made up to 31 October 2005 (22 pages)
10 May 2006Partic of mort/charge * (13 pages)
10 May 2006Partic of mort/charge * (13 pages)
5 May 2006Partic of mort/charge * (7 pages)
5 May 2006Partic of mort/charge * (7 pages)
3 May 2006Dec mort/charge * (2 pages)
3 May 2006Dec mort/charge * (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 April 2006Declaration of assistance for shares acquisition (13 pages)
28 April 2006Declaration of assistance for shares acquisition (13 pages)
28 April 2006Declaration of assistance for shares acquisition (13 pages)
28 April 2006Declaration of assistance for shares acquisition (13 pages)
28 April 2006Declaration of assistance for shares acquisition (13 pages)
28 April 2006Declaration of assistance for shares acquisition (13 pages)
20 April 2006Ad 04/02/05--------- £ si 1@1 (2 pages)
20 April 2006Ad 04/02/05--------- £ si 1@1 (2 pages)
3 April 2006Ad 04/02/05--------- £ si [email protected] (2 pages)
3 April 2006Ad 04/02/05--------- £ si [email protected] (2 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2005Full accounts made up to 31 October 2004 (23 pages)
3 June 2005Full accounts made up to 31 October 2004 (23 pages)
28 February 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 6057/6058 (3 pages)
28 February 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 6057/6058 (3 pages)
8 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2005Declaration of assistance for shares acquisition (11 pages)
8 February 2005Declaration of assistance for shares acquisition (11 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
15 June 2004Full accounts made up to 31 October 2003 (25 pages)
15 June 2004Full accounts made up to 31 October 2003 (25 pages)
9 February 2004Return made up to 29/12/03; full list of members (8 pages)
9 February 2004Return made up to 29/12/03; full list of members (8 pages)
10 April 2003Full accounts made up to 31 October 2002 (22 pages)
10 April 2003Full accounts made up to 31 October 2002 (22 pages)
14 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
13 June 2002Return made up to 29/12/01; full list of members (8 pages)
13 June 2002Return made up to 29/12/01; full list of members (8 pages)
6 June 2002Auditor's resignation (1 page)
6 June 2002Auditor's resignation (1 page)
14 May 2002Auditor's resignation (1 page)
14 May 2002Auditor's resignation (1 page)
8 February 2002Full accounts made up to 31 October 2001 (18 pages)
8 February 2002Full accounts made up to 31 October 2001 (18 pages)
24 December 2001Full accounts made up to 31 October 2000 (16 pages)
24 December 2001Full accounts made up to 31 October 2000 (16 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
10 August 2000Full accounts made up to 31 October 1999 (16 pages)
10 August 2000Full accounts made up to 31 October 1999 (16 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 July 1999Memorandum and Articles of Association (3 pages)
7 July 1999Memorandum and Articles of Association (3 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 May 1999Full accounts made up to 31 October 1998 (15 pages)
25 May 1999Full accounts made up to 31 October 1998 (15 pages)
21 January 1999Return made up to 29/12/98; no change of members (6 pages)
21 January 1999Return made up to 29/12/98; no change of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: unit 12, dalsetter work centre, 42 dalsetter avenue, drumchapel,glasgow.G15 8SL (1 page)
8 July 1998Registered office changed on 08/07/98 from: unit 12, dalsetter work centre, 42 dalsetter avenue, drumchapel,glasgow.G15 8SL (1 page)
1 July 1998Full accounts made up to 31 October 1997 (19 pages)
1 July 1998Full accounts made up to 31 October 1997 (19 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 August 1997Full accounts made up to 31 October 1996 (16 pages)
28 August 1997Full accounts made up to 31 October 1996 (16 pages)
14 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
15 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1996Full accounts made up to 31 October 1995 (11 pages)
24 September 1996Full accounts made up to 31 October 1995 (11 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 June 1996Director resigned (2 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996Director resigned (2 pages)
27 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996New secretary appointed (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 June 1996Secretary resigned (1 page)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
19 June 1996Partic of mort/charge * (12 pages)
19 June 1996Partic of mort/charge * (12 pages)
17 June 1996Declaration of assistance for shares acquisition (6 pages)
17 June 1996Declaration of assistance for shares acquisition (6 pages)
17 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
18 August 1995Full accounts made up to 31 October 1994 (11 pages)
18 August 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 September 1994Full accounts made up to 31 October 1993 (11 pages)
8 September 1994Full accounts made up to 31 October 1993 (11 pages)
24 August 1994Memorandum and Articles of Association (8 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 August 1994Memorandum and Articles of Association (8 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 August 1993Full accounts made up to 31 October 1992 (8 pages)
10 August 1993Full accounts made up to 31 October 1992 (8 pages)
3 September 1992Full accounts made up to 31 October 1991 (9 pages)
3 September 1992Full accounts made up to 31 October 1991 (9 pages)
12 November 1991Full accounts made up to 31 October 1990 (12 pages)
12 November 1991Full accounts made up to 31 October 1990 (12 pages)
25 January 1989Full accounts made up to 7 August 1988 (12 pages)
25 January 1989Full accounts made up to 7 August 1988 (12 pages)
25 January 1989Full accounts made up to 7 August 1988 (12 pages)
20 November 1986Accounts for a small company made up to 7 August 1985 (6 pages)
20 November 1986Accounts for a small company made up to 7 August 1985 (6 pages)
20 November 1986Accounts for a small company made up to 7 August 1985 (6 pages)
16 August 1960Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
16 August 1960Increase in nominal capital (5 pages)
16 August 1960Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
16 August 1960Increase in nominal capital (5 pages)
28 August 1954Incorporation (13 pages)
28 August 1954Incorporation (13 pages)