Company NameSemple Plc
Company StatusDissolved
Company NumberSC032434
CategoryPublic Limited Company
Incorporation Date4 July 1957(66 years, 10 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameSemple Cochrane Plc

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Dempster McKendrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(31 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address36 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameJohn Eaglesham McKee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(31 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressPolbae
Whitecraigs
G46 6TF
Scotland
Director NameLuke Delaney
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(31 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Barons Gate
Bothwell
Glasgow
Lanarkshire
G71 8SJ
Scotland
Director NameThomas Andrew Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(31 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressClifton
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Secretary NameIan Dempster McKendrick
NationalityBritish
StatusResigned
Appointed29 November 1988(31 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressCraigmiln
Strathblane
G63 9EX
Scotland
Director NameWilliam Wilson Evans
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Director NameMichael Joseph Holmes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address107 West King Street
Helensburgh
Dunbartonshire
G84 8DQ
Scotland
Secretary NameWilliam Wilson Evans
NationalityBritish
StatusResigned
Appointed01 October 1996(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Director NameProf Daniel Whitelaw Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlair Mill
Dalry
Ayrshire
KA24 4EY
Scotland
Director NameProf Robert Thompson Beaty
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(39 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1999)
RoleConsultant
Correspondence AddressGlenside 89 Newton Street
Greenock
Renfrewshire
PA16 8SG
Scotland
Director NameStephen John Avery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32c Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EH
Scotland
Director NameMr Gerald John Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWare House
Ware Road
North Berwick
East Lothian
EH39 4BN
Scotland
Director NameJohn McCann Brady
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address88 Talbot Terrace
Glasgow
Lanarkshire
G13 3RX
Scotland
Director NameMalcolm Neil Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(41 years after company formation)
Appointment Duration1 year (resigned 29 July 1999)
RoleChartered Accountant
Correspondence Address32 Whitelea Court
Kilmacolm
Renfrewshire
PA13 4LA
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed25 February 1999(41 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2002)
RoleChartered Accountant
Correspondence Address56 Priorwood Road
Cleveland Park Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameAlexander Matheson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(41 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Feddon Hill
Fortrose
Ross Shire
IV10 8SP
Scotland
Director NameMichael Andrew Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(42 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressFlat 1r, 198 Wilton Street
Glasgow
G20 6BL
Scotland
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(42 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameRussell John Hynd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(42 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2002)
RoleChartered Accountant
Correspondence Address56 Priorwood Road
Cleveland Park Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameMr William Lang
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(42 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 March 2000)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressGlen Cottage
Bloomhill
Cardross
G82 5ES
Scotland
Director NameMr Robert Lundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(42 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangdene
Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Brian Bannatyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2002)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOrmlie
Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Director NameJohn Cooperwhite Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2002)
RoleOperations Director
Correspondence Address23 Hollington Way
Solihull
West Midlands
B90 4YD
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameMr Matthew James Whiteford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(45 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Crosswood Crescent
Balerno
Midlothian
EH14 7LX
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed07 August 2002(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleSecretary
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr Eamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(45 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2005)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland
Director NameMr Robert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(45 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Secretary NameMr Eamon James Hegarty
NationalityBritish
StatusResigned
Appointed03 February 2003(45 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2005)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland

Location

Registered AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 March 2000Delivered on: 27 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 August 2002Delivered on: 9 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 March 2000Delivered on: 31 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 14 william street, paisley.
Outstanding
20 March 2000Delivered on: 29 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Outstanding
1 November 1991Delivered on: 12 November 1991
Satisfied on: 23 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 May 1984Delivered on: 4 June 1984
Satisfied on: 23 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 387.93 sq yds in paisley.
Fully Satisfied
11 August 1981Delivered on: 24 August 1981
Satisfied on: 23 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and offices at 14 william street, paisley.
Fully Satisfied
9 February 1970Delivered on: 24 February 1970
Satisfied on: 23 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 November 1968Delivered on: 11 November 1968
Satisfied on: 23 March 2000
Persons entitled: The Heritable Securities and Mortgage Investment Association

Classification: Bond & disposition in security & assignation & minute of agreement
Secured details: £5,000.
Particulars: Dwellinghouse 108 corsbar road, paisley & policies of assurance. See col(3) of doc 29.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2017Order of court - dissolution void (1 page)
6 March 2017Order of court - dissolution void (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Compulsory strike-off action has been suspended (1 page)
24 March 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Notice of ceasing to act as receiver or manager (1 page)
16 November 2010Notice of ceasing to act as receiver or manager (1 page)
7 July 2006Notice of ceasing to act as receiver or manager (1 page)
7 July 2006Notice of ceasing to act as receiver or manager (1 page)
12 August 2005Notice of receiver's report (6 pages)
12 August 2005Notice of receiver's report (6 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
17 May 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
13 May 2005Registered office changed on 13/05/05 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page)
13 May 2005Registered office changed on 13/05/05 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page)
30 January 2005Full accounts made up to 30 June 2004 (16 pages)
30 January 2005Full accounts made up to 30 June 2004 (16 pages)
8 September 2004Return made up to 07/09/04; full list of members (7 pages)
8 September 2004Return made up to 07/09/04; full list of members (7 pages)
3 May 2004Full accounts made up to 30 June 2003 (18 pages)
3 May 2004Full accounts made up to 30 June 2003 (18 pages)
4 February 2004S-div 28/04/03 (1 page)
4 February 2004S-div 28/04/03 (1 page)
4 February 2004Ad 28/04/03--------- £ si [email protected] (2 pages)
4 February 2004Ad 28/04/03--------- £ si [email protected] (2 pages)
30 January 2004Return made up to 07/09/03; full list of members; amend (7 pages)
30 January 2004Return made up to 07/09/03; full list of members; amend (7 pages)
7 January 2004Return made up to 07/09/03; full list of members (7 pages)
7 January 2004Return made up to 07/09/03; full list of members (7 pages)
15 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
15 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
1 May 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed (3 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed (3 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
14 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 October 2002Company name changed semple cochrane PLC\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed semple cochrane PLC\certificate issued on 16/10/02 (2 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
2 October 2002Director resigned (1 page)
2 October 2002Return made up to 07/09/02; bulk list available separately (11 pages)
2 October 2002Return made up to 07/09/02; bulk list available separately (11 pages)
2 October 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 14 william street paisley PA1 2NA (1 page)
16 August 2002Registered office changed on 16/08/02 from: 14 william street paisley PA1 2NA (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Ad 07/08/02--------- £ si [email protected]=387500 £ ic 13029403/13416903 (2 pages)
9 August 2002£ ic 13416903/5666903 07/08/02 £ sr 7750000@1=7750000 (1 page)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Ad 07/08/02--------- £ si [email protected]=387500 £ ic 13029403/13416903 (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002£ ic 13416903/5666903 07/08/02 £ sr 7750000@1=7750000 (1 page)
9 August 2002New secretary appointed (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (6 pages)
9 August 2002New secretary appointed (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (6 pages)
9 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
7 August 2002Certificate of reduction of issued capital (1 page)
7 August 2002Ad 31/07/02--------- £ si [email protected]=5818 £ ic 13023585/13029403 (2 pages)
7 August 2002Ad 31/07/02--------- £ si [email protected]=5818 £ ic 13023585/13029403 (2 pages)
7 August 2002Reduction of iss capital and minute (oc) £ ic 13681043/ 13023585 (14 pages)
7 August 2002Particulars of contract relating to shares (4 pages)
7 August 2002Conve 02/08/02 (1 page)
7 August 2002Particulars of contract relating to shares (4 pages)
7 August 2002Certificate of reduction of issued capital (1 page)
7 August 2002Reduction of iss capital and minute (oc) £ ic 13681043/ 13023585 (14 pages)
7 August 2002Conve 02/08/02 (1 page)
3 July 2002Resolutions
  • RES13 ‐ Scheme approved 01/07/02
(1 page)
3 July 2002Memorandum and Articles of Association (53 pages)
3 July 2002Resolutions
  • RES13 ‐ Scheme approved 01/07/02
(1 page)
3 July 2002Resolutions
  • RES13 ‐ Facility agreemenr appr 01/07/02
(4 pages)
3 July 2002Resolutions
  • RES13 ‐ Facility agreemenr appr 01/07/02
(4 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2002Memorandum and Articles of Association (53 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (3 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Group of companies' accounts made up to 30 June 2001 (32 pages)
16 November 2001Group of companies' accounts made up to 30 June 2001 (32 pages)
20 September 2001Return made up to 07/09/01; bulk list available separately (11 pages)
20 September 2001Return made up to 07/09/01; bulk list available separately (11 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
23 January 2001Ad 08/01/01--------- £ si 11054113@1=11054113 £ si [email protected]=945887 £ ic 1024710/13024710 (2 pages)
23 January 2001Statement of affairs (19 pages)
23 January 2001Statement of affairs (19 pages)
23 January 2001Ad 08/01/01--------- £ si 11054113@1=11054113 £ si [email protected]=945887 £ ic 1024710/13024710 (2 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 January 2001Nc inc already adjusted 08/01/01 (2 pages)
10 January 2001Full group accounts made up to 30 June 2000 (36 pages)
10 January 2001Memorandum and Articles of Association (50 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 January 2001Full group accounts made up to 30 June 2000 (36 pages)
10 January 2001Nc inc already adjusted 08/01/01 (2 pages)
10 January 2001Memorandum and Articles of Association (50 pages)
14 December 2000Listing particulars (100 pages)
14 December 2000Listing particulars (100 pages)
3 October 2000Return made up to 07/09/00; bulk list available separately (11 pages)
3 October 2000Return made up to 07/09/00; bulk list available separately (11 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 July 2000Memorandum and Articles of Association (41 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 July 2000Memorandum and Articles of Association (41 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
3 April 2000Director resigned (2 pages)
3 April 2000Director resigned (2 pages)
31 March 2000Partic of mort/charge * (7 pages)
31 March 2000Partic of mort/charge * (7 pages)
29 March 2000Ad 22/03/00--------- £ si [email protected]=11908 £ ic 1012801/1024709 (2 pages)
29 March 2000Partic of mort/charge * (12 pages)
29 March 2000Partic of mort/charge * (12 pages)
29 March 2000Ad 22/03/00--------- £ si [email protected]=11908 £ ic 1012801/1024709 (2 pages)
27 March 2000Partic of mort/charge * (10 pages)
27 March 2000Partic of mort/charge * (10 pages)
23 March 2000Dec mort/charge * (4 pages)
23 March 2000Dec mort/charge * (4 pages)
23 March 2000Dec mort/charge * (4 pages)
23 March 2000Dec mort/charge * (5 pages)
23 March 2000Dec mort/charge * (4 pages)
23 March 2000Dec mort/charge * (4 pages)
23 March 2000Dec mort/charge * (5 pages)
23 March 2000Dec mort/charge * (5 pages)
23 March 2000Dec mort/charge * (4 pages)
23 March 2000Dec mort/charge * (5 pages)
11 February 2000Nc inc already adjusted 08/04/99 (1 page)
11 February 2000Nc inc already adjusted 08/04/99 (1 page)
11 February 2000Nc inc already adjusted 30/10/97 (1 page)
11 February 2000Nc inc already adjusted 30/10/97 (1 page)
30 November 1999Ad 03/08/99--------- £ si [email protected] (2 pages)
30 November 1999Particulars of contract relating to shares (4 pages)
30 November 1999Particulars of contract relating to shares (4 pages)
30 November 1999Ad 03/08/99--------- £ si [email protected] (2 pages)
29 November 1999New director appointed (1 page)
29 November 1999New director appointed (1 page)
29 November 1999New director appointed (1 page)
29 November 1999New director appointed (1 page)
16 November 1999Particulars of contract relating to shares (4 pages)
16 November 1999Particulars of contract relating to shares (4 pages)
16 November 1999Ad 29/10/99--------- £ si [email protected]=10515 £ ic 1002286/1012801 (3 pages)
16 November 1999Ad 29/10/99--------- £ si [email protected]=10515 £ ic 1002286/1012801 (3 pages)
3 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 October 1999Full group accounts made up to 30 June 1999 (46 pages)
22 October 1999Full group accounts made up to 30 June 1999 (46 pages)
5 October 1999Particulars of contract relating to shares (4 pages)
5 October 1999Ad 09/04/99--------- £ si [email protected] (2 pages)
5 October 1999Particulars of contract relating to shares (4 pages)
5 October 1999Ad 09/04/99--------- £ si [email protected] (2 pages)
26 September 1999Secretary's particulars changed (1 page)
26 September 1999Secretary's particulars changed (1 page)
26 September 1999Secretary's particulars changed (1 page)
26 September 1999Secretary's particulars changed (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (4 pages)
22 September 1999New director appointed (4 pages)
22 September 1999New director appointed (2 pages)
9 September 1999Return made up to 07/09/99; bulk list available separately (6 pages)
9 September 1999Return made up to 07/09/99; bulk list available separately (6 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
14 May 1999Memorandum and Articles of Association (36 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1999Ad 30/10/97--------- £ si [email protected] (3 pages)
14 May 1999Ad 30/10/97--------- £ si [email protected] (3 pages)
14 May 1999Memorandum and Articles of Association (36 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
24 April 1999Ad 09/04/99--------- £ si [email protected]=85000 £ ic 883435/968435 (4 pages)
24 April 1999Ad 09/04/99--------- £ si [email protected]=85000 £ ic 883435/968435 (4 pages)
17 March 1999Prospectus proposed acquisitions (110 pages)
17 March 1999Prospectus proposed acquisitions (110 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
25 November 1998Ad 30/10/98--------- £ si [email protected]=9791 £ ic 873644/883435 (2 pages)
25 November 1998Ad 30/10/98--------- £ si [email protected]=9791 £ ic 873644/883435 (2 pages)
31 October 1998Full group accounts made up to 30 June 1998 (52 pages)
31 October 1998Full group accounts made up to 30 June 1998 (52 pages)
29 September 1998Return made up to 07/09/98; bulk list available separately (7 pages)
29 September 1998Return made up to 07/09/98; bulk list available separately (7 pages)
14 July 1998New director appointed (1 page)
14 July 1998New director appointed (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
30 April 1998Return made up to 07/09/97; bulk list available separately; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1998Return made up to 07/09/97; bulk list available separately; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
8 January 1998Full group accounts made up to 30 June 1997 (40 pages)
8 January 1998Full group accounts made up to 30 June 1997 (40 pages)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
9 October 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Listing particulars 06/10/97 (96 pages)
7 October 1997Listing particulars 06/10/97 (96 pages)
26 November 1996Ad 25/11/96--------- £ si [email protected]=606504 £ ic 5000/611504 (2 pages)
26 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
26 November 1996S-div conve 25/11/96 (1 page)
26 November 1996Listing particulars 221096 (58 pages)
26 November 1996Nc dec already adjusted 25/11/96 (1 page)
26 November 1996Ad 25/11/96--------- £ si [email protected]=606504 £ ic 5000/611504 (2 pages)
26 November 1996Nc inc already adjusted 25/11/96 (1 page)
26 November 1996Nc dec already adjusted 25/11/96 (1 page)
26 November 1996S-div conve 25/11/96 (1 page)
26 November 1996Nc inc already adjusted 25/11/96 (1 page)
26 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
26 November 1996Listing particulars 221096 (58 pages)
25 November 1996Application for reregistration from private to PLC (1 page)
25 November 199643(3)(E) Declaration (1 page)
25 November 1996Balance Sheet (25 pages)
25 November 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
25 November 199643(3)(E) Declaration (1 page)
25 November 1996Re-registration of Memorandum and Articles (63 pages)
25 November 1996Re-registration of Memorandum and Articles (63 pages)
25 November 1996Auditor's statement (1 page)
25 November 1996Auditor's statement (1 page)
25 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
25 November 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 November 1996Application for reregistration from private to PLC (1 page)
25 November 1996Balance Sheet (25 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
20 November 1996Ad 17/05/95--------- £ si 350@1 (2 pages)
20 November 1996Stdec 122 10/96 & 882 05/95 wrng (2 pages)
20 November 1996Stdec 122 10/96 & 882 05/95 wrng (2 pages)
20 November 1996Ad 17/05/95--------- £ si 350@1 (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
25 October 1996Return made up to 07/09/96; full list of members (8 pages)
25 October 1996Return made up to 07/09/96; full list of members (8 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
9 September 1996Full accounts made up to 30 June 1996 (26 pages)
9 September 1996Full accounts made up to 30 June 1996 (26 pages)
21 June 1996£ sr 50000@1 04/09/95 (1 page)
21 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1996£ ic 697600/647600 06/10/95 £ sr 50000@1=50000 (1 page)
21 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1996£ ic 697600/647600 06/10/95 £ sr 50000@1=50000 (1 page)
21 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1996£ sr 50000@1 04/09/95 (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
15 November 1995Full group accounts made up to 30 June 1995 (25 pages)
15 November 1995Full group accounts made up to 30 June 1995 (25 pages)
13 November 1995Return made up to 07/09/95; full list of members (16 pages)
13 November 1995Return made up to 07/09/95; full list of members (16 pages)
28 September 1995Ad 17/08/95--------- £ si 250@1=250 £ ic 697350/697600 (2 pages)
28 September 1995Ad 17/05/95--------- £ si 400@1=400 £ ic 696950/697350 (2 pages)
28 September 1995Ad 17/05/95--------- £ si 400@1=400 £ ic 696950/697350 (2 pages)
28 September 1995Ad 17/08/95--------- £ si 250@1=250 £ ic 697350/697600 (2 pages)
14 August 1995Ad 27/06/95--------- £ si 1@1=1 £ ic 696949/696950 (2 pages)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1995Ad 27/06/95--------- £ si 692500@1=692500 £ ic 4449/696949 (2 pages)
14 August 1995Memorandum and Articles of Association (26 pages)
14 August 1995Nc inc already adjusted 27/06/95 (1 page)
14 August 1995Nc inc already adjusted 27/06/95 (1 page)
14 August 1995Particulars of contract relating to shares (4 pages)
14 August 1995Ad 27/06/95--------- £ si 1449@1=1449 £ ic 3000/4449 (2 pages)
14 August 1995Ad 27/06/95--------- £ si 1449@1=1449 £ ic 3000/4449 (2 pages)
14 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 August 1995Particulars of contract relating to shares (4 pages)
14 August 1995Ad 27/06/95--------- £ si 1@1=1 £ ic 696949/696950 (2 pages)
14 August 1995Memorandum and Articles of Association (26 pages)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1995Ad 27/06/95--------- £ si 692500@1=692500 £ ic 4449/696949 (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1995£ ic 53000/3000 30/06/95 £ sr 50000@1=50000 (1 page)
11 August 1995£ ic 53000/3000 30/06/95 £ sr 50000@1=50000 (1 page)
5 July 1995£ ic 103000/53000 30/06/95 £ sr 50000@1=50000 (1 page)
5 July 1995£ ic 153000/103000 30/06/95 £ sr 50000@1=50000 (1 page)
5 July 1995£ ic 153000/103000 30/06/95 £ sr 50000@1=50000 (1 page)
5 July 1995£ ic 103000/53000 30/06/95 £ sr 50000@1=50000 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
15 December 1994Accounts for a medium company made up to 30 June 1994 (17 pages)
15 December 1994Accounts for a medium company made up to 30 June 1994 (17 pages)
14 January 1992Memorandum and Articles of Association (10 pages)
14 January 1992Memorandum and Articles of Association (10 pages)
31 December 1980Dir / sec appoint / resign (2 pages)
31 December 1980Dir / sec appoint / resign (2 pages)
4 July 1957Certificate of incorporation (1 page)
4 July 1957Certificate of incorporation (1 page)