Company NameThe Restaurant Group Limited
Company StatusActive
Company NumberSC030343
CategoryPrivate Limited Company
Incorporation Date22 October 1954(69 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Hedley Hornby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(64 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMr Andrew David Eames
StatusCurrent
Appointed10 June 2022(67 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(68 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameAlex Van Hoek
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(69 years, 2 months after company formation)
Appointment Duration4 months
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMiss Maria Eugenia Gandoy Lopez
Date of BirthFebruary 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed21 December 2023(69 years, 2 months after company formation)
Appointment Duration4 months
RolePrivate Equity Principal
Country of ResidenceUnited Kingdom
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr Christopher Harwood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(69 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr John Michael Cowie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(34 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Secretary NameMr John Michael Cowie
NationalityBritish
StatusResigned
Appointed23 June 1989(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed01 August 1989(34 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(41 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 2003)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameScott John Charlesworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(44 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2000)
RoleMD
Correspondence Address21 Bellevue Road
London
W13 8DF
Director NameIan George Hannah
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(46 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2004)
RoleRestaurants
Correspondence AddressWhitedell Farm, Belsize
Sarratt
Rickmansworth
Hertfordshire
WD3 4NX
Secretary NameAndrew Page
NationalityBritish
StatusResigned
Appointed01 August 2001(46 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(48 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2008)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFields Grange
Welshampton
Ellesmere
Salop
SY12 0NP
Wales
Director NamePatricia Ann Corzine
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(49 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameEmma Delap
NationalityBritish
StatusResigned
Appointed07 April 2004(49 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 September 2004)
RoleCompany Director
Correspondence Address24 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed15 September 2004(49 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(49 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameAnthony Hughes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(53 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Simon Francis Cloke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(55 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameStephen Mark Anthony Critoph
NationalityBritish
StatusResigned
Appointed05 April 2013(58 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMs Sally Ann Cowdry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Daniel Peter Breithaupt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMrs Alison Deborah Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(60 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMr Alex Charles Newton Small
StatusResigned
Appointed01 September 2015(60 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(61 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMrs Erika Britt Percival
StatusResigned
Appointed10 March 2017(62 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2017)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed02 May 2017(62 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMr James David Seton Adams
StatusResigned
Appointed15 August 2017(62 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressThe Restaurant Group Plc 5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(63 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Restaurant Group Plc 5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMr Jean-Paul Rabin
StatusResigned
Appointed16 January 2019(64 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMs Alison Meryl Digges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Alexander Gersh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(67 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameAce Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2018(63 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2019)
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP

Contact

Websitewww.trgplc.com/
Telephone020 31175001
Telephone regionLondon

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£579,589,000
Gross Profit£106,076,000
Net Worth£189,532,000
Cash£7,307,000
Current Liabilities£114,955,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 30 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Trademark with registration number 009852906, registration date 05/09/2011; trademark with registration number 010275097, registration date 22/02/2012; and other intellectual property listed in schedule 3 of the charging document.
Outstanding
14 May 2021Delivered on: 27 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021

Classification: A registered charge
Particulars: Eu trademark registration number 003539558 and the additional ip listed in schedule 3 of the attached charging document.
Outstanding
9 July 2020Delivered on: 17 July 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 January 1979Delivered on: 19 January 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due to the chargee by belhaven hotels limited and/or others.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in the name of company.
Part Satisfied
17 March 1975Delivered on: 21 March 1975
Persons entitled: Commonwealth Development Finance Co. LTD. Colechurch House, 1 London Bridge Walk, London. SE1.

Classification: Letter of agreement
Secured details: For securing all sums due or to become due.
Particulars: 3,000,000 ordinary shares of 10P each, fully paid in george ewer & co. LTD.
Part Satisfied
9 February 1978Delivered on: 14 February 1978
Satisfied on: 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 September 2023Termination of appointment of Kirk Dyson Davis as a director on 15 September 2023 (1 page)
18 September 2023Appointment of Mr Mark Russell Chambers as a director on 15 September 2023 (2 pages)
4 July 2023Termination of appointment of Alexander Gersh as a director on 30 June 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
1 June 2023Appointment of Mrs Helen Margaret Keays as a director on 1 June 2023 (2 pages)
25 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2023Group of companies' accounts made up to 1 January 2023 (130 pages)
4 January 2023Termination of appointment of Alison Meryl Digges as a director on 2 January 2023 (1 page)
30 December 2022Registration of charge SC0303430009, created on 22 December 2022 (52 pages)
21 December 2022Statement of capital on 21 December 2022
  • GBP 215,173,799.4375
(5 pages)
14 December 2022Reduction of iss capital and minute (oc) (1 page)
14 December 2022Certificate of cancellation of share premium account (1 page)
4 July 2022Appointment of Loraine Woodhouse as a director on 4 July 2022 (2 pages)
22 June 2022Statement of capital following an allotment of shares on 14 June 2022
  • GBP 215,173,799.4375
(3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Jean-Paul Rabin as a secretary on 10 June 2022 (1 page)
14 June 2022Secretary's details changed for Mr Andrew David Eames on 10 June 2022 (1 page)
14 June 2022Appointment of Mr Andrew David Eames as a secretary on 10 June 2022 (2 pages)
9 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 May 2022Group of companies' accounts made up to 2 January 2022 (121 pages)
12 May 2022Second filing of Confirmation Statement dated 22 June 2021 (7 pages)
31 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 215,171,468.1562
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 215,169,356.25
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 29 March 2021
  • GBP 215,166,575.53125
(3 pages)
14 January 2022Appointment of Mr. Alexander Gersh as a director on 23 February 2021 (2 pages)
6 January 2022Appointment of Mr Kenneth George Hanna as a director on 1 December 2021 (2 pages)
6 January 2022Termination of appointment of Alison Deborah Hewitt as a director on 31 December 2021 (1 page)
19 August 2021Confirmation statement made on 22 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/05/2022
(3 pages)
29 July 2021Group of companies' accounts made up to 27 December 2020 (147 pages)
15 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2021Registration of charge SC0303430008, created on 14 May 2021 (57 pages)
9 November 2020Termination of appointment of Allan Leslie Leighton as a director on 6 November 2020 (1 page)
17 July 2020Registration of charge SC0303430007, created on 9 July 2020 (39 pages)
3 July 2020Group of companies' accounts made up to 29 December 2019 (128 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subject to confirmation of the court the amount of share premium account be reduced to zero 19/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 June 2020Memorandum and Articles of Association (83 pages)
20 April 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 165,879,977.344
(3 pages)
20 April 2020Termination of appointment of Michael Edward Tye as a director on 6 April 2020 (1 page)
3 March 2020Appointment of Mrs Zoe Jeanette Morgan as a director on 1 January 2020 (2 pages)
3 March 2020Appointment of Ms Alison Meryl Digges as a director on 1 January 2020 (2 pages)
3 March 2020Termination of appointment of Simon Francis Cloke as a director on 26 February 2020 (1 page)
14 October 2019Registration of charge SC0303430006, created on 7 October 2019 (37 pages)
14 August 2019Appointment of Mr Andrew Hedley Hornby as a director on 1 August 2019 (2 pages)
8 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 June 2019Group of companies' accounts made up to 30 December 2018 (126 pages)
28 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days notice. Subject to confirmation from the court, amount standing credit of share premium account of the company be reduced 17/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2019Second filing of Confirmation Statement dated 22/06/2018 (4 pages)
22 January 2019Termination of appointment of Ace Company Services Limited as a secretary on 16 January 2019 (1 page)
22 January 2019Appointment of Mr. Jean-Paul Rabin as a secretary on 16 January 2019 (2 pages)
14 January 2019Appointment of Mr Allan Leslie Leighton as a director on 24 December 2018 (2 pages)
8 January 2019Satisfaction of charge 1 in full (4 pages)
8 January 2019Satisfaction of charge 4 in full (4 pages)
28 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 138,233,315
(8 pages)
19 December 2018Registration of charge SC0303430005, created on 19 December 2018 (35 pages)
3 December 2018Resolutions
  • RES13 ‐ Subject to the passing of resolution 2 below, the proposed acquisition of the entire issued and to be issued share capital of mabel topco LIMITED (wagamama) (the acquisition) pursuant to the terms and subject to the conditions contained in the share purchase agreement dated 30 october 2018 between (inter alios) trg (holdings) LIMITED as the purchaser.. 28/11/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2018Auditor's resignation (2 pages)
15 October 2018Termination of appointment of Paul Edward May as a director on 15 October 2018 (1 page)
6 July 2018Confirmation statement made on 22 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 14/02/2019
(3 pages)
1 June 2018Resolutions
  • RES13 ‐ Appropriation of distributable profits, dividend payments 23/05/2018
(3 pages)
1 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 23/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2018Group of companies' accounts made up to 31 December 2017 (119 pages)
21 March 2018Secretary's details changed for Ace Company Services Limited on 9 March 2018 (1 page)
21 March 2018Secretary's details changed for Ace Company Services Limited on 9 March 2018 (1 page)
9 March 2018Appointment of Ace Company Services Limited as a secretary on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of James David Seton Adams as a secretary on 9 March 2018 (1 page)
5 February 2018Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 56,550,206.25
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 56,550,206.25
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 56,549,427.75
(5 pages)
1 September 2017Termination of appointment of Sally Ann Cowdry as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Sally Ann Cowdry as a director on 31 August 2017 (1 page)
1 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 56,549,427.75
(5 pages)
15 August 2017Appointment of Mr James David Seton Adams as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Mr James David Seton Adams as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 15 August 2017 (1 page)
4 July 2017Appointment of Mr Paul Edward May as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Mr Paul Edward May as a director on 3 July 2017 (2 pages)
27 June 2017Group of companies' accounts made up to 1 January 2017 (108 pages)
27 June 2017Group of companies' accounts made up to 1 January 2017 (108 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page)
22 June 2017Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 56,549,015.72
(4 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 56,549,015.72
(4 pages)
2 May 2017Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Erika Britt Percival as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Erika Britt Percival as a secretary on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2 May 2017 (2 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
20 March 2017Appointment of Mrs Erika Britt Percival as a secretary on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
20 March 2017Appointment of Mrs Erika Britt Percival as a secretary on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
23 June 2016Annual return made up to 22 June 2016 no member list
Statement of capital on 2016-06-23
  • GBP 56,548,981.40625
(13 pages)
23 June 2016Annual return made up to 22 June 2016 no member list
Statement of capital on 2016-06-23
  • GBP 56,548,981.40625
(13 pages)
22 June 2016Register(s) moved to registered inspection location 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page)
22 June 2016Register(s) moved to registered inspection location 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page)
22 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
6 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 56,548,981.4075
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 56,548,981.4075
(6 pages)
1 June 2016Appointment of Graham Colin Clemett as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Graham Colin Clemett as a director on 1 June 2016 (2 pages)
27 May 2016Group of companies' accounts made up to 27 December 2015 (100 pages)
27 May 2016Group of companies' accounts made up to 27 December 2015 (100 pages)
24 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 56,546,244.8475
(6 pages)
24 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 56,546,244.8475
(6 pages)
18 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 56,544,313.21875
(6 pages)
18 May 2016Termination of appointment of Anthony Hughes as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Anthony Hughes as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Alan Marchant Jackson as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Alan Marchant Jackson as a director on 12 May 2016 (1 page)
18 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 56,544,313.21875
(6 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
13 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 56,543,061.098451
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 56,543,061.098451
(6 pages)
6 April 2016Appointment of Mr Michael Edward Tye as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr Michael Edward Tye as a director on 4 April 2016 (2 pages)
29 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 56,541,272.348451
(6 pages)
29 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 56,541,272.348451
(6 pages)
15 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 56,539,931.068451
(6 pages)
15 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 56,539,931.068451
(6 pages)
1 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 56,538,142.318451
(6 pages)
1 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 56,538,142.318451
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 56,536,425.278451
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 56,536,425.278451
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 56,536,318.128451
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 56,536,318.128451
(6 pages)
9 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 56,534,887.128451
(6 pages)
9 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 56,534,887.128451
(6 pages)
3 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 56,533,456.128451
(6 pages)
3 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 56,533,456.128451
(6 pages)
26 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 56,530,057.498451
(6 pages)
26 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 56,530,057.498451
(6 pages)
20 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 56,527,195.498451
(6 pages)
20 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 56,527,195.498451
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 56,520,285.74875
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 56,517,376.498503
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 56,525,120.718451
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 56,525,120.718451
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 56,520,285.74875
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 56,517,376.498503
(6 pages)
11 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 56,501,988.18875
(5 pages)
11 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 56,501,988.18875
(5 pages)
11 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 56,491,935.74875
(5 pages)
11 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 56,491,935.74875
(5 pages)
11 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 56,508,820.58875
(5 pages)
11 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 56,508,820.58875
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 56,491,775.15875
(6 pages)
8 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 56,491,775.15875
(6 pages)
2 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 56,479,416.46875
(6 pages)
2 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 56,479,416.46875
(6 pages)
21 September 2015Director's details changed for Sally Ann Cowdry on 14 September 2015 (2 pages)
21 September 2015Director's details changed for Sally Ann Cowdry on 14 September 2015 (2 pages)
1 September 2015Termination of appointment of Stephen Mark Anthony Critoph as a secretary on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Alex Charles Newton Small as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Stephen Mark Anthony Critoph as a secretary on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Alex Charles Newton Small as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Alex Charles Newton Small as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Stephen Mark Anthony Critoph as a secretary on 1 September 2015 (1 page)
23 July 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 56,434,449.65625
(5 pages)
23 July 2015Annual return made up to 22 June 2015 no member list
Statement of capital on 2015-07-23
  • GBP 56,434,449.65625
(21 pages)
23 July 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 56,434,449.65625
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 56,434,449.65625
(5 pages)
23 July 2015Annual return made up to 22 June 2015 no member list
Statement of capital on 2015-07-23
  • GBP 56,434,449.65625
(21 pages)
22 June 2015Group of companies' accounts made up to 28 December 2014 (96 pages)
22 June 2015Group of companies' accounts made up to 28 December 2014 (96 pages)
19 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 May 2015Appointment of Mrs Alison Deborah Hewitt as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Alison Deborah Hewitt as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Alison Deborah Hewitt as a director on 1 May 2015 (2 pages)
26 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 56,433,977.71875
(6 pages)
26 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 56,433,977.71875
(6 pages)
1 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 56,432,008.96875
(6 pages)
12 August 2014Director's details changed for Sally Ann Cowdry on 12 August 2014 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 56,432,008.96875
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 56,432,008.96875
(6 pages)
12 August 2014Director's details changed for Sally Ann Cowdry on 12 August 2014 (2 pages)
8 August 2014Annual return made up to 22 June 2014 (20 pages)
8 August 2014Annual return made up to 22 June 2014 (20 pages)
8 August 2014Annual return made up to 22 June 2014 (19 pages)
10 June 2014Group of companies' accounts made up to 29 December 2013 (72 pages)
10 June 2014Group of companies' accounts made up to 29 December 2013 (72 pages)
28 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2014Appointment of Sally Ann Cowdry as a director (2 pages)
11 March 2014Appointment of Sally Ann Cowdry as a director (2 pages)
2 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 56,432,008.96625
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 56,432,008.96625
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 56,431,925.99625
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 56,431,925.99625
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 56,431,646.68625
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 56,431,646.68625
(5 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 22 June 2013 (21 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 22 June 2013 (21 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 56,429,706.93625
(5 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 56,429,706.93625
(5 pages)
28 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 56,428,874.99925
(5 pages)
28 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 56,428,874.99925
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 56,428,736.34625
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 56,428,736.34625
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 56,428,736.34625
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 56,426,683.78625
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 56,426,683.78625
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 56,423,909.53125
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 56,423,909.53125
(5 pages)
18 July 2013Annual return made up to 22 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/10/2013.
(12 pages)
18 July 2013Annual return made up to 22 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/10/2013.
(12 pages)
1 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 56,422,661.34625
(5 pages)
1 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 56,422,661.34625
(5 pages)
25 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 56,421,274.78125
(5 pages)
25 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 56,421,274.78125
(5 pages)
18 June 2013Group of companies' accounts made up to 30 December 2012 (73 pages)
18 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 56,418,778.12625
(5 pages)
18 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 56,418,778.12625
(5 pages)
18 June 2013Group of companies' accounts made up to 30 December 2012 (73 pages)
12 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 56,413,147.78125
(5 pages)
12 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 56,413,147.78125
(5 pages)
7 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 56,409,403.78625
(5 pages)
7 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 56,409,403.78625
(5 pages)
7 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 56,409,403.78625
(5 pages)
5 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Saye scheme 2013 15/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Saye scheme 2013 15/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 56,373,796.686139
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 56,373,796.686139
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 56,370,984.19
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 56,370,984.19
(5 pages)
16 May 2013Termination of appointment of Patricia Corzine as a director (1 page)
16 May 2013Termination of appointment of Patricia Corzine as a director (1 page)
25 April 2013Appointment of Stephen Mark Anthony Critoph as a secretary (3 pages)
25 April 2013Termination of appointment of Robert Morgan as a secretary (2 pages)
25 April 2013Termination of appointment of Robert Morgan as a secretary (2 pages)
25 April 2013Appointment of Stephen Mark Anthony Critoph as a secretary (3 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2012
  • GBP 56,370,984.19
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2012
  • GBP 56,370,984.19
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2012
  • GBP 56,370,984.19
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 56,333,849.63
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 56,333,849.63
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 56,333,849.63
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 56,329,068.38
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 56,329,068.38
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 56,323,443.38
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 56,323,443.38
(5 pages)
11 July 2012Annual return made up to 22 June 2012 (18 pages)
11 July 2012Annual return made up to 22 June 2012 (18 pages)
14 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 56,320,812.29
(5 pages)
14 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 56,320,812.29
(5 pages)
14 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 56,320,812.29
(5 pages)
7 June 2012Director's details changed for Anthony Hughes on 1 June 2012 (3 pages)
7 June 2012Director's details changed for Anthony Hughes on 1 June 2012 (3 pages)
7 June 2012Director's details changed for Anthony Hughes on 1 June 2012 (3 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve accounts re-apt auditor 17/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve accounts re-apt auditor 17/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Group of companies' accounts made up to 1 January 2012 (76 pages)
23 May 2012Group of companies' accounts made up to 1 January 2012 (76 pages)
23 May 2012Group of companies' accounts made up to 1 January 2012 (76 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 56,320,659.01
(5 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 56,320,659.01
(5 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 56,320,659.01
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 56,317,851.01000
(6 pages)
13 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 56,318,931.01000
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 56,317,851.01000
(6 pages)
13 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 56,318,931.01000
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 56,318,931.01000
(5 pages)
9 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 56,318,715.01
(5 pages)
9 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 56,318,715.01
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 56,316,987.010
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 56,316,987.010
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 56,315,178.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 56,315,580.76
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 56,314,746.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 56,315,178.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 56,314,746.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 56,313,882.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 56,315,580.76
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 56,315,408.08
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 56,314,746.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 56,315,178.58
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 56,315,408.08
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 56,313,882.58
(5 pages)
2 September 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 56,309,476.23000
(5 pages)
2 September 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 56,309,476.23000
(5 pages)
28 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 56,300,016.09375
(5 pages)
28 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 56,300,016.09375
(5 pages)
28 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 56,300,016.09375
(5 pages)
22 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (31 pages)
22 July 2011Register inspection address has been changed (2 pages)
22 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (31 pages)
22 July 2011Register inspection address has been changed (2 pages)
20 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 56,281,317.480
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 56,282,723.73
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 56,282,723.73
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 56,291,161.23
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 56,300,016.11
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 56,281,317.480
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 56,291,161.23
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 56,300,016.11
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 56,160,624.67
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 56,157,812.17
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 56,160,624.67
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 56,152,187.17
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 56,152,187.17
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 56,157,812.17
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 56,162,030.92
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 56,162,030.92
(5 pages)
18 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(85 pages)
18 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(85 pages)
16 May 2011Group of companies' accounts made up to 2 January 2011 (76 pages)
16 May 2011Group of companies' accounts made up to 2 January 2011 (76 pages)
16 May 2011Group of companies' accounts made up to 2 January 2011 (76 pages)
6 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 56,154,999.67
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 56,124,062.17
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 56,154,999.67
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 56,124,062.17
(5 pages)
24 March 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages)
14 March 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 56,101,562.17
(5 pages)
14 March 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 56,101,562.17
(5 pages)
14 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 56,122,655.92
(5 pages)
14 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 56,122,655.92
(5 pages)
14 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 56,122,655.92
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 56,096,588.54000
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 56,090,963.54000
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 56,101,188.39
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 56,098,557.29000
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 56,101,188.39
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 56,090,963.54000
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 56,098,557.29000
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 56,096,588.54000
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 56,090,401.04
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 56,088,994.79
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 56,090,401.04
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 56,088,994.79
(5 pages)
21 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 56,088,319.51
(5 pages)
21 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 56,088,319.51
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 56,087,757.01
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 56,077,913.26
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 56,077,913.26
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 56,087,757.01
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 56,077,913.26
(5 pages)
2 August 2010Director's details changed for Simon Francis Cloke on 27 July 2010 (3 pages)
2 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (24 pages)
2 August 2010Director's details changed for Simon Francis Cloke on 27 July 2010 (3 pages)
2 August 2010Appointment of Simon Francis Cloke as a director (3 pages)
2 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (24 pages)
2 August 2010Appointment of Simon Francis Cloke as a director (3 pages)
16 June 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 56,073,679.89000
(5 pages)
16 June 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 56,073,679.89000
(5 pages)
7 June 2010Termination of appointment of John Jackson as a director (2 pages)
7 June 2010Termination of appointment of John Jackson as a director (2 pages)
4 June 2010Group of companies' accounts made up to 27 December 2009 (80 pages)
4 June 2010Group of companies' accounts made up to 27 December 2009 (80 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 56,070,867.39
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 77,434,715.298084
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 56,070,867.39
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 55,566,370.96875
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 77,434,679
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 55,566,370.96875
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 77,434,679
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 55,560,765
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 55,560,203
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 55,565,386
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 55,561,258
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 55,562,573
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 55,561,258
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 55,565,386
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 55,562,573
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 55,560,203
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 55,566,370.97
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 55,562,573
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 55,566,370.97
(5 pages)
27 January 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 55,560,765
(5 pages)
25 November 2009Director's details changed for Mr John Ellis Jackson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony Hughes on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Page on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Patricia Ann Corzine on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Patricia Ann Corzine on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Ellis Jackson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Alan Marchant Jackson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony Hughes on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Alan Marchant Jackson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Page on 25 November 2009 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 23,169
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 23,169
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 21,855
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 21,855
(2 pages)
2 October 2009Capitals not rolled up (2 pages)
2 October 2009Capitals not rolled up (2 pages)
21 August 2009Ad 13/07/09\gbp si [email protected]=10125\gbp ic 55485325.96/55495450.96\ (2 pages)
21 August 2009Ad 13/07/09\gbp si [email protected]=10125\gbp ic 55485325.96/55495450.96\ (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
16 July 2009Return made up to 22/06/09; bulk list available separately (7 pages)
16 July 2009Return made up to 22/06/09; bulk list available separately (7 pages)
21 May 2009Group of companies' accounts made up to 28 December 2008 (65 pages)
21 May 2009Group of companies' accounts made up to 28 December 2008 (65 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2009Ad 25/03/09\gbp si [email protected]=28012.5\gbp ic 55382016.125/55410028.625\ (2 pages)
11 May 2009Ad 15/04/09\gbp si [email protected]=39217.5\gbp ic 55410028.625/55449246.125\ (2 pages)
11 May 2009Ad 15/04/09\gbp si [email protected]=39217.5\gbp ic 55410028.625/55449246.125\ (2 pages)
11 May 2009Ad 25/03/09\gbp si [email protected]=28012.5\gbp ic 55382016.125/55410028.625\ (2 pages)
20 April 2009Ad 10/03/09\gbp si [email protected]=35156.25\gbp ic 55318734.875/55353891.125\ (2 pages)
20 April 2009Ad 10/03/09\gbp si [email protected]=35156.25\gbp ic 55318734.875/55353891.125\ (2 pages)
20 April 2009Ad 13/03/09\gbp si [email protected]=28125\gbp ic 55353891.125/55382016.125\ (2 pages)
20 April 2009Ad 13/03/09\gbp si [email protected]=28125\gbp ic 55353891.125/55382016.125\ (2 pages)
31 March 2009Location of register of members (non legible) (1 page)
31 March 2009Location of register of members (non legible) (1 page)
10 February 2009Ad 16/12/08\gbp si [email protected]=4084.3125\gbp ic 55314650.5625/55318734.875\ (2 pages)
10 February 2009Ad 16/12/08\gbp si [email protected]=4084.3125\gbp ic 55314650.5625/55318734.875\ (2 pages)
15 January 2009Ad 09/12/08\gbp si [email protected]=1406.25\gbp ic 55313244.3125/55314650.5625\ (2 pages)
15 January 2009Ad 09/12/08\gbp si [email protected]=1406.25\gbp ic 55313244.3125/55314650.5625\ (2 pages)
12 November 2008Appointment terminated director kevin bacon (1 page)
12 November 2008Appointment terminated director kevin bacon (1 page)
14 August 2008Ad 30/06/08\gbp si [email protected]=3175.3125\gbp ic 55310069/55313244.3125\ (2 pages)
14 August 2008Ad 30/06/08\gbp si [email protected]=3175.3125\gbp ic 55310069/55313244.3125\ (2 pages)
12 August 2008Appointment terminated director david richardson (1 page)
12 August 2008Appointment terminated director david richardson (1 page)
29 July 2008Return made up to 22/06/08; bulk list available separately (10 pages)
29 July 2008Return made up to 22/06/08; bulk list available separately (10 pages)
8 July 2008Ad 20/05/08\gbp si [email protected]=3373.03125\gbp ic 55298251.0625/55301624.09375\ (2 pages)
8 July 2008Ad 20/05/08\gbp si [email protected]=3373.03125\gbp ic 55298251.0625/55301624.09375\ (2 pages)
13 June 2008Group of companies' accounts made up to 30 December 2007 (70 pages)
13 June 2008Group of companies' accounts made up to 30 December 2007 (70 pages)
14 May 2008Ad 03/04/08\gbp si [email protected]=1349.15625\gbp ic 55296901.90625/55298251.0625\ (2 pages)
14 May 2008Ad 03/04/08\gbp si [email protected]=1349.15625\gbp ic 55296901.90625/55298251.0625\ (2 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Section 89 07/05/2008
(92 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Section 89 07/05/2008
(92 pages)
21 April 2008Ad 06/03/08\gbp si [email protected]=4047.46875\gbp ic 55292854.4375/55296901.90625\ (2 pages)
21 April 2008Ad 06/03/08\gbp si [email protected]=4047.46875\gbp ic 55292854.4375/55296901.90625\ (2 pages)
29 February 2008Ad 07/02/08\gbp si [email protected]=674.4375\gbp ic 55292180/55292854.4375\ (2 pages)
29 February 2008Ad 07/02/08\gbp si [email protected]=674.4375\gbp ic 55292180/55292854.4375\ (2 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
1 February 2008Ad 07/01/08--------- £ si [email protected]=5396 £ ic 55279753/55285149 (2 pages)
1 February 2008Ad 20/12/07--------- £ si [email protected]=7031 £ ic 55285149/55292180 (2 pages)
1 February 2008Ad 21/12/07--------- £ si [email protected]=642 £ ic 55279111/55279753 (2 pages)
1 February 2008Ad 21/12/07--------- £ si [email protected]=642 £ ic 55279111/55279753 (2 pages)
1 February 2008Ad 07/01/08--------- £ si [email protected]=5396 £ ic 55279753/55285149 (2 pages)
1 February 2008Ad 20/12/07--------- £ si [email protected]=12074 £ ic 55267037/55279111 (3 pages)
1 February 2008Ad 20/12/07--------- £ si [email protected]=12074 £ ic 55267037/55279111 (3 pages)
1 February 2008Ad 20/12/07--------- £ si [email protected]=7031 £ ic 55285149/55292180 (2 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
21 January 2008Ad 06/12/07--------- £ si [email protected]=1406 £ ic 55265631/55267037 (2 pages)
21 January 2008Ad 06/12/07--------- £ si [email protected]=1406 £ ic 55265631/55267037 (2 pages)
19 January 2008Ad 03/12/07--------- £ si [email protected]=79019 £ ic 55186612/55265631 (7 pages)
19 January 2008Ad 03/12/07--------- £ si [email protected]=79019 £ ic 55186612/55265631 (7 pages)
4 January 2008Ad 19/11/07--------- £ si [email protected]=1406 £ ic 55182394/55183800 (2 pages)
4 January 2008Ad 21/11/07--------- £ si [email protected]=5357 £ ic 55177037/55182394 (2 pages)
4 January 2008Ad 12/11/07--------- £ si [email protected]=2812 £ ic 55183800/55186612 (2 pages)
4 January 2008Ad 19/11/07--------- £ si [email protected]=1406 £ ic 55182394/55183800 (2 pages)
4 January 2008Ad 21/11/07--------- £ si [email protected]=5357 £ ic 55177037/55182394 (2 pages)
4 January 2008Ad 12/11/07--------- £ si [email protected]=2812 £ ic 55183800/55186612 (2 pages)
11 December 2007Ad 23/10/07--------- £ si [email protected]=8156 £ ic 55168881/55177037 (2 pages)
11 December 2007Ad 08/11/07--------- £ si [email protected]=7031 £ ic 55161850/55168881 (2 pages)
11 December 2007Ad 05/11/07--------- £ si [email protected]=2812 £ ic 55159038/55161850 (2 pages)
11 December 2007Ad 05/11/07--------- £ si [email protected]=2812 £ ic 55159038/55161850 (2 pages)
11 December 2007Ad 23/10/07--------- £ si [email protected]=8156 £ ic 55168881/55177037 (2 pages)
11 December 2007Ad 08/11/07--------- £ si [email protected]=7031 £ ic 55161850/55168881 (2 pages)
14 November 2007Ad 15/10/07--------- £ si [email protected]=8437 £ ic 55150601/55159038 (2 pages)
14 November 2007Ad 15/10/07--------- £ si [email protected]=8437 £ ic 55150601/55159038 (2 pages)
18 September 2007Ad 17/08/07--------- £ si [email protected]=21196 £ ic 55129405/55150601 (2 pages)
18 September 2007Ad 17/08/07--------- £ si [email protected]=21196 £ ic 55129405/55150601 (2 pages)
8 August 2007Ad 27/06/07--------- £ si [email protected]=630 £ ic 55128775/55129405 (3 pages)
8 August 2007Ad 27/06/07--------- £ si [email protected]=630 £ ic 55128775/55129405 (3 pages)
27 July 2007Auditor's resignation (1 page)
27 July 2007Auditor's resignation (1 page)
20 July 2007Ad 22/06/07--------- £ si [email protected] (2 pages)
20 July 2007Ad 22/06/07--------- £ si [email protected] (2 pages)
18 July 2007Return made up to 22/06/07; bulk list available separately (11 pages)
18 July 2007Return made up to 22/06/07; bulk list available separately (11 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (62 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (62 pages)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2007Ad 26/03/07--------- £ si [email protected]=1271 £ ic 54920470/54921741 (2 pages)
25 May 2007Ad 26/03/07--------- £ si [email protected]=1271 £ ic 54920470/54921741 (2 pages)
25 May 2007Ad 27/03/07--------- £ si [email protected]=82 £ ic 54920388/54920470 (2 pages)
25 May 2007Ad 03/04/07--------- £ si [email protected]=56250 £ ic 54864138/54920388 (2 pages)
25 May 2007Ad 03/04/07--------- £ si [email protected]=56250 £ ic 54864138/54920388 (2 pages)
25 May 2007Ad 27/03/07--------- £ si [email protected]=82 £ ic 54920388/54920470 (2 pages)
19 April 2007Ad 08/03/07--------- £ si [email protected]=7031 £ ic 54851898/54858929 (2 pages)
19 April 2007Ad 12/03/07--------- £ si [email protected]=5209 £ ic 54858929/54864138 (2 pages)
19 April 2007Ad 08/03/07--------- £ si [email protected]=7031 £ ic 54851898/54858929 (2 pages)
19 April 2007Ad 12/03/07--------- £ si [email protected]=5209 £ ic 54858929/54864138 (2 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007New director appointed (3 pages)
18 January 2007Ad 05/12/06--------- £ si [email protected]=843 £ ic 54851055/54851898 (2 pages)
18 January 2007Ad 05/12/06--------- £ si [email protected]=843 £ ic 54851055/54851898 (2 pages)
6 December 2006Ad 07/11/06--------- £ si [email protected]=7065 £ ic 54843990/54851055 (3 pages)
6 December 2006Ad 25/10/06--------- £ si [email protected]=2826 £ ic 54841164/54843990 (2 pages)
6 December 2006Ad 07/11/06--------- £ si [email protected]=7065 £ ic 54843990/54851055 (3 pages)
6 December 2006Ad 25/10/06--------- £ si [email protected]=2826 £ ic 54841164/54843990 (2 pages)
9 November 2006Ad 14/09/06--------- £ si [email protected]=56524 £ ic 54548794/54605318 (2 pages)
9 November 2006Ad 21/09/06--------- £ si [email protected]=1554 £ ic 54543856/54545410 (2 pages)
9 November 2006Ad 14/09/06--------- £ si [email protected]=56524 £ ic 54548794/54605318 (2 pages)
9 November 2006Ad 18/09/06--------- £ si [email protected]=235846 £ ic 54605318/54841164 (4 pages)
9 November 2006Ad 21/09/06--------- £ si [email protected]=1978 £ ic 54546816/54548794 (2 pages)
9 November 2006Ad 15/09/06--------- £ si [email protected]=1406 £ ic 54545410/54546816 (2 pages)
9 November 2006Ad 18/09/06--------- £ si [email protected]=235846 £ ic 54605318/54841164 (4 pages)
9 November 2006Ad 21/09/06--------- £ si [email protected]=1978 £ ic 54546816/54548794 (2 pages)
9 November 2006Ad 15/09/06--------- £ si [email protected]=1406 £ ic 54545410/54546816 (2 pages)
9 November 2006Ad 21/09/06--------- £ si [email protected]=1554 £ ic 54543856/54545410 (2 pages)
21 September 2006Registered office changed on 21/09/06 from: ten george street, edinburgh, EH2 2DZ (1 page)
21 September 2006Registered office changed on 21/09/06 from: ten george street, edinburgh, EH2 2DZ (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
16 August 2006Ad 13/07/06--------- £ si [email protected]=565 £ ic 54539194/54539759 (2 pages)
16 August 2006Ad 26/07/06--------- £ si [email protected]=1271 £ ic 54539759/54541030 (2 pages)
16 August 2006Ad 14/07/06--------- £ si [email protected]=2826 £ ic 54541030/54543856 (2 pages)
16 August 2006Ad 26/07/06--------- £ si [email protected]=1271 £ ic 54539759/54541030 (2 pages)
16 August 2006Ad 14/07/06--------- £ si [email protected]=2826 £ ic 54541030/54543856 (2 pages)
16 August 2006Ad 13/07/06--------- £ si [email protected]=565 £ ic 54539194/54539759 (2 pages)
8 August 2006Group of companies' accounts made up to 1 January 2006 (76 pages)
8 August 2006Group of companies' accounts made up to 1 January 2006 (76 pages)
8 August 2006Group of companies' accounts made up to 1 January 2006 (76 pages)
4 August 2006Return made up to 22/06/06; bulk list available separately (11 pages)
4 August 2006Return made up to 22/06/06; bulk list available separately (11 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
26 July 2006Ad 04/07/06--------- £ si [email protected]=1271 £ ic 54499207/54500478 (2 pages)
26 July 2006Ad 04/07/06--------- £ si [email protected]=1271 £ ic 54499207/54500478 (2 pages)
26 July 2006Ad 05/07/06--------- £ si [email protected]=38716 £ ic 54500478/54539194 (2 pages)
26 July 2006Ad 05/07/06--------- £ si [email protected]=38716 £ ic 54500478/54539194 (2 pages)
19 June 2006Ad 08/03/06--------- £ si [email protected]=4380 £ ic 54492001/54496381 (2 pages)
19 June 2006Ad 09/03/06--------- £ si [email protected]=2826 £ ic 54496381/54499207 (2 pages)
19 June 2006Ad 08/03/06--------- £ si [email protected]=4380 £ ic 54492001/54496381 (2 pages)
19 June 2006Ad 09/03/06--------- £ si [email protected]=2826 £ ic 54496381/54499207 (2 pages)
6 June 2006Memorandum and Articles of Association (73 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2006Memorandum and Articles of Association (73 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2006Ad 04/05/06--------- £ si [email protected]=1556 £ ic 54490445/54492001 (2 pages)
5 June 2006Ad 04/05/06--------- £ si [email protected]=1556 £ ic 54490445/54492001 (2 pages)
24 May 2006Ad 21/04/06--------- £ si [email protected]=4380 £ ic 54486065/54490445 (2 pages)
24 May 2006Ad 21/04/06--------- £ si [email protected]=4380 £ ic 54486065/54490445 (2 pages)
23 May 2006Ad 06/04/06--------- £ si [email protected]=720 £ ic 54485345/54486065 (2 pages)
23 May 2006Ad 05/04/06--------- £ si [email protected]=3532 £ ic 54481813/54485345 (2 pages)
23 May 2006Ad 22/03/06--------- £ si [email protected]=3674 £ ic 54365639/54369313 (2 pages)
23 May 2006Ad 06/04/06--------- £ si [email protected]=720 £ ic 54485345/54486065 (2 pages)
23 May 2006Ad 05/04/06--------- £ si [email protected]=112500 £ ic 54369313/54481813 (2 pages)
23 May 2006Ad 05/04/06--------- £ si [email protected]=3532 £ ic 54481813/54485345 (2 pages)
23 May 2006Ad 05/04/06--------- £ si [email protected]=112500 £ ic 54369313/54481813 (2 pages)
23 May 2006Ad 22/03/06--------- £ si [email protected]=3674 £ ic 54365639/54369313 (2 pages)
9 March 2006Interim accounts made up to 5 February 2006 (4 pages)
9 March 2006Ad 23/02/06--------- £ si [email protected] £ ic 54365639/54365639 (2 pages)
9 March 2006Interim accounts made up to 5 February 2006 (4 pages)
9 March 2006Ad 23/02/06--------- £ si [email protected] £ ic 54365639/54365639 (2 pages)
9 March 2006Memorandum and Articles of Association (61 pages)
9 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2006Memorandum and Articles of Association (61 pages)
9 March 2006Interim accounts made up to 5 February 2006 (4 pages)
9 March 2006S-div 23/02/06 (1 page)
9 March 2006S-div 23/02/06 (1 page)
9 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2006Ad 01/12/05--------- £ si [email protected]=100000 £ ic 54265639/54365639 (2 pages)
18 January 2006Ad 01/12/05--------- £ si [email protected]=100000 £ ic 54265639/54365639 (2 pages)
17 January 2006Ad 06/12/05--------- £ si [email protected]=12561 £ ic 54253078/54265639 (2 pages)
17 January 2006Ad 06/12/05--------- £ si [email protected]=12561 £ ic 54253078/54265639 (2 pages)
17 January 2006Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54176457/54178969 (2 pages)
17 January 2006Ad 30/11/05--------- £ si [email protected]=65317 £ ic 54187761/54253078 (2 pages)
17 January 2006Ad 09/12/05--------- £ si [email protected]=2512 £ ic 54162520/54165032 (2 pages)
17 January 2006Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54178969/54181481 (2 pages)
17 January 2006Ad 09/12/05--------- £ si [email protected]=2512 £ ic 54162520/54165032 (2 pages)
17 January 2006Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54178969/54181481 (2 pages)
17 January 2006Ad 21/12/05--------- £ si [email protected]=11425 £ ic 54165032/54176457 (2 pages)
17 January 2006Ad 28/11/05--------- £ si [email protected]=6280 £ ic 54181481/54187761 (2 pages)
17 January 2006Ad 21/12/05--------- £ si [email protected]=11425 £ ic 54165032/54176457 (2 pages)
17 January 2006Ad 28/11/05--------- £ si [email protected]=6280 £ ic 54181481/54187761 (2 pages)
17 January 2006Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54176457/54178969 (2 pages)
17 January 2006Ad 30/11/05--------- £ si [email protected]=65317 £ ic 54187761/54253078 (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
25 November 2005Resolutions
  • RES13 ‐ Long-term incentive pla 09/11/05
(2 pages)
25 November 2005Resolutions
  • RES13 ‐ Long-term incentive pla 09/11/05
(2 pages)
22 November 2005Memorandum and Articles of Association (3 pages)
22 November 2005Memorandum and Articles of Association (3 pages)
15 November 2005Ad 23/09/05--------- £ si [email protected]=7283 £ ic 54120067/54127350 (2 pages)
15 November 2005Ad 30/09/05--------- £ si [email protected]=27634 £ ic 54127350/54154984 (2 pages)
15 November 2005Ad 30/09/05--------- £ si [email protected]=27634 £ ic 54127350/54154984 (2 pages)
15 November 2005Ad 23/09/05--------- £ si [email protected]=7283 £ ic 54120067/54127350 (2 pages)
15 November 2005Ad 04/10/05--------- £ si [email protected]=2512 £ ic 54154984/54157496 (2 pages)
15 November 2005Ad 04/10/05--------- £ si [email protected]=2512 £ ic 54154984/54157496 (2 pages)
15 November 2005Ad 07/10/05--------- £ si [email protected]=5024 £ ic 54157496/54162520 (2 pages)
15 November 2005Ad 07/10/05--------- £ si [email protected]=5024 £ ic 54157496/54162520 (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (50 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (50 pages)
29 July 2005Return made up to 22/06/05; bulk list available separately (11 pages)
29 July 2005Return made up to 22/06/05; bulk list available separately (11 pages)
9 June 2005Ad 04/04/05--------- £ si [email protected]=6280 £ ic 54113784/54120064 (2 pages)
9 June 2005Ad 04/04/05--------- £ si [email protected]=6280 £ ic 54113784/54120064 (2 pages)
7 April 2005Ad 15/03/05--------- £ si [email protected]=3253 £ ic 54110531/54113784 (2 pages)
7 April 2005Ad 15/03/05--------- £ si [email protected]=3253 £ ic 54110531/54113784 (2 pages)
7 April 2005Ad 11/03/05--------- £ si [email protected]=2000 £ ic 54108531/54110531 (2 pages)
7 April 2005Ad 11/03/05--------- £ si [email protected]=2000 £ ic 54108531/54110531 (2 pages)
5 April 2005Ad 09/03/05--------- £ si [email protected]=8071 £ ic 54100460/54108531 (2 pages)
5 April 2005Ad 09/03/05--------- £ si [email protected]=8071 £ ic 54100460/54108531 (2 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
14 February 2005Ad 26/01/05--------- £ si [email protected]=1894 £ ic 54098566/54100460 (2 pages)
14 February 2005Ad 26/01/05--------- £ si [email protected]=1894 £ ic 54098566/54100460 (2 pages)
31 January 2005Ad 04/01/05-05/01/05 £ si [email protected]=8891 £ ic 54089675/54098566 (2 pages)
31 January 2005Ad 04/01/05-05/01/05 £ si [email protected]=8891 £ ic 54089675/54098566 (2 pages)
31 January 2005Ad 06/01/05--------- £ si [email protected]=3000 £ ic 54086675/54089675 (2 pages)
31 January 2005Ad 06/01/05--------- £ si [email protected]=3000 £ ic 54086675/54089675 (2 pages)
13 January 2005Ad 02/12/04--------- £ si [email protected]=206767 £ ic 53879908/54086675 (4 pages)
13 January 2005Ad 02/12/04--------- £ si [email protected]=206767 £ ic 53879908/54086675 (4 pages)
9 December 2004Ad 18/11/04--------- £ si [email protected]=50243 £ ic 53829665/53879908 (2 pages)
9 December 2004Ad 18/11/04--------- £ si [email protected]=50243 £ ic 53829665/53879908 (2 pages)
1 December 2004Ad 22/10/04--------- £ si [email protected]=3266 £ ic 53823133/53826399 (2 pages)
1 December 2004Ad 22/10/04--------- £ si [email protected]=3266 £ ic 53823133/53826399 (2 pages)
1 December 2004Ad 05/11/04--------- £ si [email protected]=3266 £ ic 53826399/53829665 (2 pages)
1 December 2004Ad 05/11/04--------- £ si [email protected]=3266 £ ic 53826399/53829665 (2 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
2 November 2004Ad 30/09/04--------- £ si [email protected]=129503 £ ic 53693630/53823133 (2 pages)
2 November 2004Ad 30/09/04--------- £ si [email protected]=129503 £ ic 53693630/53823133 (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Ad 16/09/04--------- £ si [email protected]=200000 £ ic 53493630/53693630 (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Ad 16/09/04--------- £ si [email protected]=200000 £ ic 53493630/53693630 (2 pages)
5 October 2004New secretary appointed (2 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
19 July 2004Return made up to 22/06/04; bulk list available separately (10 pages)
19 July 2004Return made up to 22/06/04; bulk list available separately (10 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
11 June 2004Ad 01/04/04--------- £ si [email protected]=12488 £ ic 53481140/53493628 (2 pages)
11 June 2004Ad 01/04/04--------- £ si [email protected]=12488 £ ic 53481140/53493628 (2 pages)
11 June 2004Ad 10/05/04--------- £ si [email protected]=7271 £ ic 53468180/53475451 (2 pages)
11 June 2004Ad 21/04/04--------- £ si [email protected]=5689 £ ic 53475451/53481140 (2 pages)
11 June 2004Ad 21/04/04--------- £ si [email protected]=5689 £ ic 53475451/53481140 (2 pages)
11 June 2004Ad 10/05/04--------- £ si [email protected]=7271 £ ic 53468180/53475451 (2 pages)
1 June 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
1 June 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
18 March 2004Ad 04/02/04--------- £ si [email protected]=35247 £ ic 53432933/53468180 (3 pages)
18 March 2004Ad 04/02/04--------- £ si [email protected]=35247 £ ic 53432933/53468180 (3 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Director resigned (1 page)
10 February 2004Listing of particulars (7 pages)
10 February 2004Listing of particulars (7 pages)
26 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2004Ad 15/01/04-15/01/04 £ si [email protected]=4857500 £ ic 48575433/53432933 (2 pages)
26 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2004Ad 15/01/04-15/01/04 £ si [email protected]=4857500 £ ic 48575433/53432933 (2 pages)
21 January 2004Listing of particulars (129 pages)
21 January 2004Listing of particulars (129 pages)
16 January 2004Memorandum and Articles of Association (4 pages)
16 January 2004Memorandum and Articles of Association (4 pages)
14 January 2004Company name changed city centre restaurants PLC\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed city centre restaurants PLC\certificate issued on 14/01/04 (2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Memorandum and Articles of Association (74 pages)
20 October 2003Memorandum and Articles of Association (74 pages)
20 October 2003New director appointed (2 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
23 July 2003New director appointed (2 pages)
9 July 2003Return made up to 22/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 July 2003Return made up to 22/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2003Memorandum and Articles of Association (74 pages)
23 June 2003£ nc 60000000/80000000 04/06/03 (1 page)
23 June 2003Memorandum and Articles of Association (74 pages)
23 June 2003£ nc 60000000/80000000 04/06/03 (1 page)
16 July 2002Return made up to 22/06/02; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 July 2002Return made up to 22/06/02; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 July 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
6 July 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
9 July 2001Resolutions
  • RES13 ‐ App grant/market purcha 05/06/01
(2 pages)
9 July 2001Resolutions
  • RES13 ‐ App grant/market purcha 05/06/01
(2 pages)
9 July 2001Return made up to 22/06/01; bearer shares (9 pages)
9 July 2001Return made up to 22/06/01; bearer shares (9 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
14 August 2000Return made up to 22/06/00; bulk list available separately (9 pages)
14 August 2000Full group accounts made up to 31 December 1999 (38 pages)
14 August 2000Full group accounts made up to 31 December 1999 (38 pages)
14 August 2000Return made up to 22/06/00; bulk list available separately (9 pages)
26 July 1999Full group accounts made up to 31 December 1998 (40 pages)
26 July 1999Full group accounts made up to 31 December 1998 (40 pages)
21 July 1999Return made up to 22/06/99; bulk list available separately (12 pages)
21 July 1999Return made up to 22/06/99; bulk list available separately (12 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1999Memorandum and Articles of Association (25 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1999Memorandum and Articles of Association (25 pages)
4 June 1999Ad 20/05/99--------- £ si [email protected]=15000 £ ic 48604183/48619183 (3 pages)
4 June 1999Ad 20/05/99--------- £ si [email protected]=15000 £ ic 48604183/48619183 (3 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
19 January 1999Ad 11/12/98--------- £ si [email protected]=10000 £ ic 48594183/48604183 (2 pages)
19 January 1999Ad 11/12/98--------- £ si [email protected]=10000 £ ic 48594183/48604183 (2 pages)
14 August 1998Return made up to 22/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 1998Return made up to 22/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1998Full group accounts made up to 31 December 1997 (39 pages)
21 July 1998Full group accounts made up to 31 December 1997 (39 pages)
24 June 1998Ad 10/06/98--------- £ si [email protected]=2500 £ ic 48591683/48594183 (2 pages)
24 June 1998Ad 10/06/98--------- £ si [email protected]=2500 £ ic 48591683/48594183 (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 March 1998Ad 09/02/98--------- £ si [email protected]=5000 £ ic 48586683/48591683 (2 pages)
18 March 1998Ad 09/02/98--------- £ si [email protected]=5000 £ ic 48586683/48591683 (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
21 July 1997Return made up to 22/06/97; bulk list available separately (14 pages)
21 July 1997Return made up to 22/06/97; bulk list available separately (14 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 June 1997Full group accounts made up to 31 December 1996 (34 pages)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 June 1997Full group accounts made up to 31 December 1996 (34 pages)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 December 1996Ad 02/12/96--------- £ si [email protected]=5000 £ ic 48581683/48586683 (2 pages)
13 December 1996Ad 02/12/96--------- £ si [email protected]=5000 £ ic 48581683/48586683 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
5 September 1996Ad 19/08/96--------- £ si [email protected]=11250 £ ic 48570433/48581683 (2 pages)
5 September 1996Ad 19/08/96--------- £ si [email protected]=11250 £ ic 48570433/48581683 (2 pages)
16 July 1996Full group accounts made up to 31 December 1995 (24 pages)
16 July 1996Return made up to 22/06/96; full list of members (10 pages)
16 July 1996Return made up to 22/06/96; full list of members (10 pages)
16 July 1996Full group accounts made up to 31 December 1995 (24 pages)
6 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1996Director resigned (1 page)
6 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 June 1996Director resigned (1 page)
23 May 1996Ad 26/04/96-08/05/96 £ si [email protected]=16250 £ ic 48554183/48570433 (2 pages)
23 May 1996Ad 26/04/96-08/05/96 £ si [email protected]=16250 £ ic 48554183/48570433 (2 pages)
7 May 1996Ad 18/04/96--------- £ si [email protected]=5000 £ ic 48549183/48554183 (2 pages)
7 May 1996Ad 18/04/96--------- £ si [email protected]=5000 £ ic 48549183/48554183 (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
16 February 1996Ad 01/02/96--------- £ si [email protected]=5000 £ ic 48544183/48549183 (2 pages)
16 February 1996Ad 01/02/96--------- £ si [email protected]=5000 £ ic 48544183/48549183 (2 pages)
5 February 1996Ad 17/01/96--------- £ si [email protected]=7500 £ ic 48536683/48544183 (2 pages)
5 February 1996Ad 17/01/96--------- £ si [email protected]=7500 £ ic 48536683/48544183 (2 pages)
11 January 1996Ad 29/12/95--------- £ si [email protected]=25000 £ ic 48511683/48536683 (2 pages)
11 January 1996Ad 29/12/95--------- £ si [email protected]=25000 £ ic 48511683/48536683 (2 pages)
21 December 1995Ad 29/11/95--------- £ si [email protected]=5000 £ ic 48506683/48511683 (4 pages)
21 December 1995Ad 29/11/95--------- £ si [email protected]=5000 £ ic 48506683/48511683 (4 pages)
17 November 1995Ad 02/11/95-06/11/95 £ si [email protected]=11250 £ ic 48422933/48434183 (2 pages)
17 November 1995Ad 02/11/95-06/11/95 £ si [email protected]=11250 £ ic 48422933/48434183 (2 pages)
9 November 1995Ad 26/10/95-27/10/95 £ si [email protected]=20000 £ ic 48402933/48422933 (2 pages)
9 November 1995Ad 26/10/95-27/10/95 £ si [email protected]=20000 £ ic 48402933/48422933 (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 10 constitution road, dundee, DD1 9PN (1 page)
3 November 1995Registered office changed on 03/11/95 from: 10 constitution road, dundee, DD1 9PN (1 page)
5 October 1995Ad 14/09/95--------- £ si [email protected]=3750 £ ic 48389183/48392933 (2 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=3750 £ ic 48389183/48392933 (2 pages)
25 September 1995Ad 07/09/95--------- £ si [email protected]=12500 £ ic 48376683/48389183 (2 pages)
25 September 1995Ad 07/09/95--------- £ si [email protected]=12500 £ ic 48376683/48389183 (2 pages)
4 September 1995Ad 20/07/95-21/07/95 £ si [email protected]=15000 £ ic 48361683/48376683 (2 pages)
4 September 1995Ad 20/07/95-21/07/95 £ si [email protected]=15000 £ ic 48361683/48376683 (2 pages)
20 June 1995Full group accounts made up to 31 December 1994 (24 pages)
20 June 1995Full group accounts made up to 31 December 1994 (24 pages)
19 June 1995Ad 25/05/95-31/05/95 £ si [email protected]=87500 £ ic 48274183/48361683 (2 pages)
19 June 1995Ad 25/05/95-31/05/95 £ si [email protected]=87500 £ ic 48274183/48361683 (2 pages)
14 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1995Ad 10/05/95-17/05/95 £ si [email protected]=135000 £ ic 48139183/48274183 (2 pages)
31 May 1995Ad 20/04/95--------- £ si [email protected]=12500 £ ic 48126683/48139183 (2 pages)
31 May 1995Ad 20/04/95--------- £ si [email protected]=12500 £ ic 48126683/48139183 (2 pages)
31 May 1995Ad 10/05/95-17/05/95 £ si [email protected]=135000 £ ic 48139183/48274183 (2 pages)
13 April 1995Ad 24/03/95--------- £ si [email protected]=6750 £ ic 48119933/48126683 (2 pages)
13 April 1995Ad 24/03/95--------- £ si [email protected]=6750 £ ic 48119933/48126683 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (175 pages)
1 January 1995A selection of documents registered before 1 January 1995 (262 pages)
17 November 1994Director resigned (2 pages)
29 September 1994Ad 08/09/94--------- £ si [email protected]=5000 £ ic 48114933/48119933 (2 pages)
6 July 1994Return made up to 22/06/94; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1994Full group accounts made up to 31 December 1993 (20 pages)
20 June 1994Full group accounts made up to 31 December 1993 (20 pages)
13 April 1994Location of register of members (1 page)
20 October 1993Director's particulars changed;new director appointed (3 pages)
5 July 1993Return made up to 22/06/93; bulk list available separately (8 pages)
8 June 1993Full group accounts made up to 31 December 1992 (25 pages)
8 June 1993Full group accounts made up to 31 December 1992 (25 pages)
8 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1992Full group accounts made up to 31 December 1991 (24 pages)
15 July 1992Return made up to 22/06/92; bulk list available separately (9 pages)
15 July 1992Full group accounts made up to 31 December 1991 (24 pages)
24 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 April 1992Registered office changed on 16/04/92 from: 2/4 blackfriars street, perth, PH1 5NB (1 page)
13 August 1991Full accounts made up to 31 December 1990 (21 pages)
13 August 1991Full accounts made up to 31 December 1990 (21 pages)
13 August 1991Return made up to 22/06/91; no change of members (11 pages)
17 July 1990Full group accounts made up to 31 December 1989 (20 pages)
17 July 1990Full group accounts made up to 31 December 1989 (20 pages)
16 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 1990Director resigned (2 pages)
18 October 1989Memorandum and Articles of Association (23 pages)
16 August 1989Secretary resigned;new secretary appointed (2 pages)
8 August 1989Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 August 1989Company name changed belhaven PLC\certificate issued on 03/08/89 (2 pages)
4 August 1989Company name changed belhaven PLC\certificate issued on 03/08/89 (2 pages)
27 July 1989Registered office changed on 27/07/89 from: belhaven house, marshall place, perth, PH2 8BE (1 page)
24 July 1989Full group accounts made up to 31 December 1988 (21 pages)
24 July 1989Return made up to 23/06/89; full list of members (24 pages)
24 July 1989Full group accounts made up to 31 December 1988 (21 pages)
16 May 1989Allots 25000X25P 280489 (2 pages)
16 November 198888(2) 190634@25P ord 021188 (2 pages)
26 October 1988Director resigned (2 pages)
17 August 1988PUC2 10127@£1 ord 030888 (2 pages)
28 July 1988Return made up to 22/06/88; bulk list available separately (15 pages)
8 July 1988Full accounts made up to 31 December 1987 (28 pages)
8 July 1988Full accounts made up to 31 December 1987 (28 pages)
24 June 1988PUC2 24507@25P 100688 (2 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 May 1988New director appointed (3 pages)
16 October 1987PUC2 220563 @ £0.25 ord 10/9/87 (2 pages)
2 October 1987Return made up to 21/08/87; no change of members (10 pages)
24 September 1987Accounts made up to 31 March 1987 (24 pages)
18 August 1987G123 to inc cap to £60000000 (1 page)
13 August 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 August 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 August 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 July 1987PUC2 177676 @ £0.25 ord 8/7/87 (2 pages)
22 July 1987New director appointed (2 pages)
15 July 1987New director appointed (4 pages)
12 June 1987Offer for garfunkel shares (34 pages)
11 June 1987PUC2 6127@£0.25 ord 30/04/87 (2 pages)
6 May 1987Secretary resigned;director resigned (2 pages)
2 April 1987New secretary appointed (1 page)
10 March 1987Satisfaction of mortgage/charge (2 pages)
10 March 1987Satisfaction of mortgage/charge (2 pages)
30 January 1987Company name changed belhaven brewery group P L C\certificate issued on 30/01/87 (4 pages)
30 January 1987Company name changed belhaven brewery group P L C\certificate issued on 30/01/87 (4 pages)
22 December 1986New director appointed (4 pages)
17 December 1986Director resigned (2 pages)
17 December 1986Registered office changed on 17/12/86 from: belhaven brewery, belhaven, dunbar, east lothian (1 page)
5 December 1986New director appointed (2 pages)
24 November 1986Director resigned (2 pages)
14 November 1986Director resigned;new director appointed (2 pages)
3 November 1986Return made up to 28/08/86; full list of members (13 pages)
28 October 1986New director appointed (2 pages)
19 September 1986Accounts made up to 31 March 1986 (29 pages)
10 September 1986Group of companies' accounts made up to 31 March 1986 (29 pages)
30 March 1986Accounts made up to 28 March 1986 (21 pages)
2 April 1985Accounts made up to 31 March 1985 (28 pages)
7 September 1984Accounts made up to 31 March 1984 (27 pages)
4 September 1982Accounts made up to 2 March 1983 (25 pages)
23 April 1982Accounts made up to 4 April 1982 (27 pages)
27 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1981Accounts made up to 7 April 1981 (25 pages)
9 July 1980Accounts made up to 2 March 1980 (26 pages)
3 February 1980Accounts made up to 1 April 1979 (24 pages)
6 April 1978Accounts made up to 2 April 1978 (26 pages)
5 December 1977Company name changed\certificate issued on 05/12/77 (2 pages)
5 December 1977Company name changed\certificate issued on 05/12/77 (2 pages)
2 August 1977Accounts made up to 4 November 2076 (20 pages)
5 April 1977Accounts made up to 3 April 2077 (22 pages)
16 November 1972Company name changed\certificate issued on 16/11/72 (2 pages)
16 November 1972Company name changed\certificate issued on 16/11/72 (2 pages)
2 November 1970Company name changed\certificate issued on 02/11/70 (2 pages)
2 November 1970Company name changed\certificate issued on 02/11/70 (2 pages)
22 October 1954Certificate of incorporation (1 page)
22 October 1954Incorporation (14 pages)
22 October 1954Incorporation (14 pages)
22 October 1954Certificate of incorporation (1 page)