Aberdeen
AB11 6EQ
Scotland
Director Name | Mr Thomas Botts |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 January 2013(51 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr David Miller Kemp |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mrs Jacqueline Ferguson |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Roy Alexander Franklin |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Martin James McIntyre |
---|---|
Status | Current |
Appointed | 18 December 2017(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Adrian Marsh |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ms Birgitte Brinch Madsen |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 March 2020(58 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Nigel Gordon Mills |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Brenda Reichelderfer |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2021(60 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Susan Steele |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2021(60 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Kenneth Gilmartin |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2022(61 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 May 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brucenocke 9 Belmont Drive Edinburgh EH12 6JW Scotland |
Director Name | William Hadden Carr |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Collieston Hall Collieston Aberdeenshire AB41 8RS Scotland |
Director Name | Hugh Drummond Duncan |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Rivendell Netherley Stonehaven AB3 2QN Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2000) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | John Derek Prichard Jones |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | Us Citizen Naturalis |
Status | Resigned |
Appointed | 03 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 1998) |
Role | Consultant |
Correspondence Address | 9018 Fm 1383 La Grange Texas 78945 |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 May 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Wendell Brooks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2007) |
Role | Manager |
Correspondence Address | 23203 Meadow Cross Lane Katy Texas 77494 |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Director Name | Harry Brill-Edwards |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(39 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 1100 Arcadian Way Fortlee New Jersey 07024 United States |
Director Name | Mr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(41 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mr Ian Derek Marchant |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(45 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Michel Jean Marcel Contie |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2010(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Robert Keiller |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Mark Stephen Dobler |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(51 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mr Thomas Botts |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2013(51 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr William George Setter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ms Linda Louise Adamany |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2017(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Website | woodgroup.com |
---|
Registered Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £663,773,262 |
Net Worth | £396,330,637 |
Cash | £120,405,077 |
Current Liabilities | £719,339,778 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (8 months ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 2 weeks from now) |
22 January 1973 | Delivered on: 30 January 1973 Satisfied on: 11 February 1994 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 |
---|---|
20 October 1980 | Delivered on: 3 November 1980 Persons entitled: White Fish Authority Classification: Guarantee 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 |
23 September 1980 | Delivered on: 6 October 1980 Satisfied on: 25 October 1982 Persons entitled: White Fish Authority Classification: Guarantee Secured details: All moneys due, or to become due by the don fishing company LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 January 1980 | Delivered on: 5 February 1980 Satisfied on: 25 October 1982 Persons entitled: The White Fish Authority Classification: Guarantee Secured details: All moneys due, or to become due by the don fishing company LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
---|---|
14 September 2021 | Register inspection address has been changed from Scotia House the Castle Business Park Stirling FK9 4TZ Scotland to Equiniti William Smith House Thurso Enterprise Park Thurso KW14 7XW (1 page) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 May 2021 | Group of companies' accounts made up to 31 December 2020 (225 pages) |
18 May 2021 | Termination of appointment of Mary Louise Shafer-Malicki as a director on 13 May 2021 (1 page) |
17 May 2021 | Resolutions
|
1 April 2021 | Appointment of Susan Steele as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Brenda Reichelderfer as a director on 31 March 2021 (2 pages) |
4 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 July 2020 | Memorandum and Articles of Association (58 pages) |
1 July 2020 | Resolutions
|
1 July 2020 | Resolutions
|
30 June 2020 | Termination of appointment of Jeremy Richard Wilson as a director on 29 June 2020 (1 page) |
20 May 2020 | Group of companies' accounts made up to 31 December 2019 (201 pages) |
1 May 2020 | Appointment of Mr Nigel Gordon Mills as a director on 1 May 2020 (2 pages) |
4 March 2020 | Appointment of Ms Birgitte Brinch Madsen as a director on 1 March 2020 (2 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
2 September 2019 | Termination of appointment of Ian Derek Marchant as a director on 1 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Janice Margaret Brown as a director on 1 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 August 2019 | Register inspection address has been changed from 83 Princes Street Edinburgh EH2 2ER Scotland to Scotia House the Castle Business Park Stirling FK9 4TZ (1 page) |
4 June 2019 | Group of companies' accounts made up to 31 December 2018 (174 pages) |
17 May 2019 | Resolutions
|
15 May 2019 | Appointment of Adrian Marsh as a director on 10 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Linda Louise Adamany as a director on 1 May 2019 (1 page) |
23 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 July 2018 | Director's details changed for Mr Roy Alexander Franklin on 8 July 2018 (2 pages) |
16 May 2018 | Resolutions
|
10 May 2018 | Group of companies' accounts made up to 31 December 2017 (154 pages) |
27 April 2018 | Director's details changed for Ms Jacqui Ferguson on 27 April 2018 (2 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
6 April 2018 | Termination of appointment of Ian Philip Mchoul as a director on 5 April 2018 (1 page) |
4 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
29 March 2018 | Auditor's resignation (1 page) |
28 March 2018 | Auditor's resignation (1 page) |
21 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
26 February 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
14 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
17 January 2018 | Termination of appointment of Richard John Howson as a director on 17 January 2018 (1 page) |
9 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
21 December 2017 | Appointment of Mr Martin James Mcintyre as a secretary on 18 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of William George Setter as a secretary on 18 December 2017 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
21 December 2017 | Appointment of Mr Martin James Mcintyre as a secretary on 18 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of William George Setter as a secretary on 18 December 2017 (1 page) |
24 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
9 October 2017 | Appointment of Mr Roy Alexander Franklin as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Linda Louise Adamany as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Ian Philip Mchoul as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Roy Alexander Franklin as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Linda Louise Adamany as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Ian Philip Mchoul as a director on 6 October 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 June 2017 | Register inspection address has been changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page) |
28 June 2017 | Register inspection address has been changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (135 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (135 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
1 December 2016 | Appointment of Ms Jacqui Ferguson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Jacqui Ferguson as a director on 1 December 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Ian Derek Marchant on 20 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Ian Derek Marchant on 20 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 August 2016 | Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ (1 page) |
9 August 2016 | Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ (1 page) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (122 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (122 pages) |
16 May 2016 | Resolutions
|
13 May 2016 | Appointment of Mr Richard Howson as a director on 12 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of David Keith Woodward as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Richard Howson as a director on 12 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of David Keith Woodward as a director on 11 May 2016 (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
6 January 2016 | Termination of appointment of Robert Keiller as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Keiller as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr William George Setter as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr William George Setter as a secretary on 1 January 2016 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
1 September 2015 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from , John Wood House, Greenwell Road, East Tullos, Aberdeen, AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 no member list Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 no member list Statement of capital on 2015-08-06
|
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (112 pages) |
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (112 pages) |
20 May 2015 | Resolutions
|
15 May 2015 | Appointment of Mr David Miller Kemp as a director on 13 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Alan George Semple as a director on 13 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Michel Jean Marcel Contie as a director on 13 May 2015 (1 page) |
15 May 2015 | Appointment of Mr David Miller Kemp as a director on 13 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Alan George Semple as a director on 13 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Michel Jean Marcel Contie as a director on 13 May 2015 (1 page) |
13 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 February 2015 | Director's details changed for Mr Thomas Botts on 28 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Thomas Botts on 28 January 2015 (2 pages) |
8 October 2014 | Director's details changed for Mr Ian Derek Marchant on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Ian Derek Marchant on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Ian Derek Marchant on 6 October 2014 (2 pages) |
3 September 2014 | Termination of appointment of Michael Straughen as a director on 31 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Michael Straughen as a director on 31 August 2014 (1 page) |
2 September 2014 | Annual return made up to 31 July 2014 no member list Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 July 2014 no member list Statement of capital on 2014-09-02
|
4 August 2014 | Director's details changed for Mr Ian Derek Marchant on 1 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Ian Derek Marchant on 1 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Ian Derek Marchant on 1 July 2014 (2 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (115 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (115 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
21 May 2014 | Termination of appointment of Allister Langlands as a director (1 page) |
21 May 2014 | Appointment of Mrs Janice Margaret Brown as a director (2 pages) |
21 May 2014 | Appointment of Mrs Janice Margaret Brown as a director (2 pages) |
21 May 2014 | Termination of appointment of Allister Langlands as a director (1 page) |
28 January 2014 | Termination of appointment of Neil Smith as a director (1 page) |
28 January 2014 | Termination of appointment of Neil Smith as a director (1 page) |
16 October 2013 | Termination of appointment of Mark Dobler as a director (1 page) |
16 October 2013 | Termination of appointment of Mark Dobler as a director (1 page) |
13 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
27 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (34 pages) |
27 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (34 pages) |
16 August 2013 | Annual return made up to 31 July 2013 no member list
|
16 August 2013 | Annual return made up to 31 July 2013 no member list
|
19 July 2013 | Director's details changed for Alan George Semple on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr David Keith Woodward on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Neil Heath Smith on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Alan George Semple on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr David Keith Woodward on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Neil Heath Smith on 17 July 2013 (2 pages) |
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (29 pages) |
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (29 pages) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
1 February 2013 | Annual return made up to 31 December 2012 no member list
|
1 February 2013 | Director's details changed for Mr Michael Straughen on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Allister Gordon Langlands on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Robert Keiller on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Michael Straughen on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Allister Gordon Langlands on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Robert Keiller on 1 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 31 December 2012 no member list
|
1 February 2013 | Director's details changed for Mr Michael Straughen on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Allister Gordon Langlands on 1 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Robert Keiller on 1 December 2012 (2 pages) |
8 January 2013 | Appointment of Mr Thomas Botts as a director (2 pages) |
8 January 2013 | Appointment of Mr Thomas Botts as a director (2 pages) |
4 January 2013 | Appointment of Mr Mark Stephen Dobler as a director (2 pages) |
4 January 2013 | Appointment of Mr Robin Watson as a director (2 pages) |
4 January 2013 | Appointment of Mr Mark Stephen Dobler as a director (2 pages) |
4 January 2013 | Appointment of Mr Robin Watson as a director (2 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
6 November 2012 | Termination of appointment of Ian Wood as a director (1 page) |
6 November 2012 | Termination of appointment of Ian Wood as a director (1 page) |
11 July 2012 | Termination of appointment of Mark Papworth as a director (1 page) |
11 July 2012 | Termination of appointment of Leslie Thomas as a director (1 page) |
11 July 2012 | Termination of appointment of Mark Papworth as a director (1 page) |
11 July 2012 | Termination of appointment of Leslie Thomas as a director (1 page) |
14 June 2012 | Appointment of Mary Shafer-Malicki as a director (2 pages) |
14 June 2012 | Appointment of Mary Shafer-Malicki as a director (2 pages) |
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (101 pages) |
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (101 pages) |
23 May 2012 | Termination of appointment of John Morgan as a director (1 page) |
23 May 2012 | Termination of appointment of Christopher Masters as a director (1 page) |
23 May 2012 | Termination of appointment of John Morgan as a director (1 page) |
23 May 2012 | Termination of appointment of Christopher Masters as a director (1 page) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
30 April 2012 | Memorandum and Articles of Association (56 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of capital on 30 June 2011
|
30 April 2012 | Memorandum and Articles of Association (56 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of capital on 30 June 2011
|
3 February 2012 | Annual return made up to 31 December 2011 no member list (17 pages) |
3 February 2012 | Annual return made up to 31 December 2011 no member list (17 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 23 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 23 December 2011
|
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2011 | Statement of capital on 30 June 2011
|
2 August 2011 | Statement of capital on 30 June 2011
|
1 August 2011 | Appointment of Mr Jeremy Richard Wilson as a director (2 pages) |
1 August 2011 | Appointment of Mr Jeremy Richard Wilson as a director (2 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
28 July 2011 | Consolidation and sub-division of shares on 30 June 2011 (15 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
28 July 2011 | Consolidation and sub-division of shares on 30 June 2011 (15 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
23 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (99 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (99 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
2 June 2011 | Purchase of own shares. (5 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
2 June 2011 | Purchase of own shares. (5 pages) |
25 May 2011 | Termination of appointment of James Renfroe Jnr as a director (1 page) |
25 May 2011 | Termination of appointment of David Ogren as a director (1 page) |
25 May 2011 | Termination of appointment of James Renfroe Jnr as a director (1 page) |
25 May 2011 | Termination of appointment of David Ogren as a director (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Interim accounts made up to 10 May 2011 (12 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Interim accounts made up to 10 May 2011 (12 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
26 April 2011 | Appointment of Mr Robert Keiller as a director (2 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
26 April 2011 | Appointment of Mr Robert Keiller as a director (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
4 November 2010 | Memorandum and Articles of Association (54 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Memorandum and Articles of Association (54 pages) |
4 November 2010 | Resolutions
|
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
2 August 2010 | Director's details changed for Mr John Charles Morgan on 31 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Charles Morgan on 31 March 2010 (2 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (103 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (103 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
9 March 2010 | Appointment of Michel Jean Marcel Contie as a director (2 pages) |
9 March 2010 | Appointment of Michel Jean Marcel Contie as a director (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
1 February 2010 | Director's details changed for Mr James Bryon Renfroe Jnr on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Neil Heath Smith on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for David John Ogren on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr James Bryon Renfroe Jnr on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Neil Heath Smith on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for David John Ogren on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
1 February 2010 | Director's details changed for Mr James Bryon Renfroe Jnr on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Neil Heath Smith on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for David John Ogren on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Charles Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Keith Woodward on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Charles Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Keith Woodward on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Charles Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Keith Woodward on 1 December 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB (1 page) |
25 January 2010 | Register(s) moved to registered office address (1 page) |
25 January 2010 | Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB (1 page) |
25 January 2010 | Register(s) moved to registered office address (1 page) |
13 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
13 January 2010 | Termination of appointment of Roberto Monti as a director (1 page) |
13 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
13 January 2010 | Termination of appointment of Roberto Monti as a director (1 page) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (114 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (114 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
30 March 2009 | Location of register of members (non legible) (1 page) |
30 March 2009 | Location of register of members (non legible) (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
6 February 2009 | Return made up to 31/12/08; full list of members (17 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (17 pages) |
26 August 2008 | Director's change of particulars / mark papworth / 12/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / mark papworth / 12/06/2008 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
28 May 2008 | Group of companies' accounts made up to 31 December 2007 (82 pages) |
28 May 2008 | Group of companies' accounts made up to 31 December 2007 (82 pages) |
4 April 2008 | Ad 04/04/08\gbp si [email protected]=60000\gbp ic 18023553/18083553\ (2 pages) |
4 April 2008 | Ad 04/04/08\gbp si [email protected]=60000\gbp ic 18023553/18083553\ (2 pages) |
29 February 2008 | Director appointed mr james bryon renfroe jnr (1 page) |
29 February 2008 | Director appointed mr james bryon renfroe jnr (1 page) |
21 February 2008 | Return made up to 31/12/07; change of members (13 pages) |
21 February 2008 | Return made up to 31/12/07; change of members (13 pages) |
17 January 2008 | Ad 17/01/08--------- £ si [email protected]=45000 £ ic 17978553/18023553 (1 page) |
17 January 2008 | Ad 17/01/08--------- £ si [email protected]=45000 £ ic 17978553/18023553 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
2 October 2007 | Ad 01/10/07--------- £ si [email protected]=27693 £ ic 17950860/17978553 (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Ad 01/10/07--------- £ si [email protected]=27693 £ ic 17950860/17978553 (1 page) |
2 October 2007 | Director resigned (1 page) |
28 June 2007 | Ad 27/06/07--------- £ si [email protected]=247 £ ic 17950613/17950860 (1 page) |
28 June 2007 | Ad 27/06/07--------- £ si [email protected]=247 £ ic 17950613/17950860 (1 page) |
21 June 2007 | Ad 20/06/07--------- £ si [email protected]=2517 £ ic 17948096/17950613 (1 page) |
21 June 2007 | Ad 20/06/07--------- £ si [email protected]=2517 £ ic 17948096/17950613 (1 page) |
1 June 2007 | Ad 31/05/07--------- £ si [email protected]=450 £ ic 17947646/17948096 (1 page) |
1 June 2007 | Ad 31/05/07--------- £ si [email protected]=450 £ ic 17947646/17948096 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si [email protected]=1237 £ ic 17946409/17947646 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si [email protected]=1237 £ ic 17946409/17947646 (1 page) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (71 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (71 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
4 April 2007 | Ad 04/04/07--------- £ si [email protected]=660000 £ ic 17286409/17946409 (1 page) |
4 April 2007 | Ad 04/04/07--------- £ si [email protected]=660000 £ ic 17286409/17946409 (1 page) |
9 February 2007 | Ad 25/01/07--------- £ si [email protected]=2475 £ ic 17283934/17286409 (1 page) |
9 February 2007 | Ad 25/01/07--------- £ si [email protected]=2475 £ ic 17283934/17286409 (1 page) |
26 January 2007 | Return made up to 31/12/06; bulk list available separately (13 pages) |
26 January 2007 | Return made up to 31/12/06; bulk list available separately (13 pages) |
5 January 2007 | Ad 04/01/07--------- £ si [email protected]=67980 £ ic 17215954/17283934 (2 pages) |
5 January 2007 | Ad 04/01/07--------- £ si [email protected]=67980 £ ic 17215954/17283934 (2 pages) |
20 November 2006 | Ad 13/10/06--------- £ si [email protected]=990 £ ic 17214964/17215954 (1 page) |
20 November 2006 | Ad 13/06/06-14/06/06 £ si [email protected]=7425 £ ic 17207539/17214964 (1 page) |
20 November 2006 | Ad 01/06/06--------- £ si [email protected]=33660 £ ic 17173879/17207539 (1 page) |
20 November 2006 | Ad 13/10/06--------- £ si [email protected]=990 £ ic 17214964/17215954 (1 page) |
20 November 2006 | Ad 13/06/06-14/06/06 £ si [email protected]=7425 £ ic 17207539/17214964 (1 page) |
20 November 2006 | Ad 01/06/06--------- £ si [email protected]=33660 £ ic 17173879/17207539 (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (79 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (79 pages) |
30 March 2006 | Ad 15/03/05-15/03/06 £ si [email protected] (2 pages) |
30 March 2006 | Ad 15/03/05-15/03/06 £ si [email protected] (2 pages) |
24 February 2006 | Ad 16/02/06-16/02/06 £ si [email protected]=999 £ ic 17172880/17173879 (2 pages) |
24 February 2006 | Ad 16/02/06-16/02/06 £ si [email protected]=999 £ ic 17172880/17173879 (2 pages) |
3 February 2006 | Return made up to 31/12/05; bulk list available separately (13 pages) |
3 February 2006 | Return made up to 31/12/05; bulk list available separately (13 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
6 December 2005 | Ad 14/11/05-14/11/05 £ si [email protected]=3996 £ ic 18969608/18973604 (2 pages) |
6 December 2005 | Ad 14/11/05-14/11/05 £ si [email protected]=3996 £ ic 18969608/18973604 (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
26 September 2005 | Ad 16/09/05--------- £ si [email protected]= 805079 £ ic 18164529/18969608 (2 pages) |
26 September 2005 | Ad 16/09/05--------- £ si [email protected]= 805079 £ ic 18164529/18969608 (2 pages) |
11 August 2005 | Ad 01/08/05-01/08/05 £ si [email protected]=44955 £ ic 18119574/18164529 (2 pages) |
11 August 2005 | Ad 01/08/05-01/08/05 £ si [email protected]=44955 £ ic 18119574/18164529 (2 pages) |
28 June 2005 | Ad 20/06/05-20/06/05 £ si [email protected]=2017980 £ ic 16101594/18119574 (2 pages) |
28 June 2005 | Ad 20/06/05-20/06/05 £ si [email protected]=2017980 £ ic 16101594/18119574 (2 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
9 February 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
2 November 2004 | Ad 27/10/04--------- £ si [email protected]=499500 £ ic 16096348/16595848 (2 pages) |
2 November 2004 | Ad 27/10/04--------- £ si [email protected]=499500 £ ic 16096348/16595848 (2 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | Ad 14/06/04--------- £ si [email protected]=999 £ ic 16095349/16096348 (2 pages) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | Ad 14/06/04--------- £ si [email protected]=999 £ ic 16095349/16096348 (2 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
12 May 2004 | Ad 10/05/04--------- £ si [email protected]=900 £ ic 16094449/16095349 (2 pages) |
12 May 2004 | Ad 07/05/04--------- £ si [email protected]=2497 £ ic 16091952/16094449 (2 pages) |
12 May 2004 | Ad 10/05/04--------- £ si [email protected]=900 £ ic 16094449/16095349 (2 pages) |
12 May 2004 | Ad 07/05/04--------- £ si [email protected]=2497 £ ic 16091952/16094449 (2 pages) |
4 May 2004 | Ad 16/04/04--------- £ si [email protected]=3496 £ ic 16088456/16091952 (2 pages) |
4 May 2004 | Ad 16/04/04--------- £ si [email protected]=3496 £ ic 16088456/16091952 (2 pages) |
31 March 2004 | Ad 22/03/04--------- £ si [email protected]=1998 £ ic 16086458/16088456 (2 pages) |
31 March 2004 | Ad 22/03/04--------- £ si [email protected]=1998 £ ic 16086458/16088456 (2 pages) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
6 February 2004 | Return made up to 31/12/03; bulk list available separately (12 pages) |
6 February 2004 | Return made up to 31/12/03; bulk list available separately (12 pages) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si [email protected]=2497 £ ic 16083961/16086458 (2 pages) |
19 January 2004 | Ad 02/01/04--------- £ si [email protected]=6993 £ ic 16076968/16083961 (2 pages) |
19 January 2004 | Ad 05/01/04--------- £ si [email protected]=999 £ ic 16075969/16076968 (2 pages) |
19 January 2004 | Ad 05/01/04--------- £ si [email protected]=1998 £ ic 16073971/16075969 (2 pages) |
19 January 2004 | Ad 05/01/04-05/01/04 £ si [email protected]=1912 £ ic 16072059/16073971 (2 pages) |
19 January 2004 | Ad 18/12/03--------- £ si [email protected]=999 £ ic 16071060/16072059 (2 pages) |
19 January 2004 | Ad 19/12/03--------- £ si [email protected]=499 £ ic 16070561/16071060 (2 pages) |
19 January 2004 | Ad 29/12/03--------- £ si [email protected]=2497 £ ic 16068064/16070561 (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si [email protected]=4186 £ ic 16063878/16068064 (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si [email protected]=2497 £ ic 16083961/16086458 (2 pages) |
19 January 2004 | Ad 02/01/04--------- £ si [email protected]=6993 £ ic 16076968/16083961 (2 pages) |
19 January 2004 | Ad 05/01/04--------- £ si [email protected]=999 £ ic 16075969/16076968 (2 pages) |
19 January 2004 | Ad 05/01/04--------- £ si [email protected]=1998 £ ic 16073971/16075969 (2 pages) |
19 January 2004 | Ad 05/01/04-05/01/04 £ si [email protected]=1912 £ ic 16072059/16073971 (2 pages) |
19 January 2004 | Ad 18/12/03--------- £ si [email protected]=999 £ ic 16071060/16072059 (2 pages) |
19 January 2004 | Ad 19/12/03--------- £ si [email protected]=499 £ ic 16070561/16071060 (2 pages) |
19 January 2004 | Ad 29/12/03--------- £ si [email protected]=2497 £ ic 16068064/16070561 (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si [email protected]=4186 £ ic 16063878/16068064 (2 pages) |
3 December 2003 | Ad 16/10/03-23/10/03 £ si [email protected]=37029 £ ic 16026849/16063878 (5 pages) |
3 December 2003 | Ad 16/10/03-23/10/03 £ si [email protected]=12643 £ ic 16014206/16026849 (4 pages) |
3 December 2003 | Ad 30/10/03--------- £ si [email protected]=1498 £ ic 16012708/16014206 (2 pages) |
3 December 2003 | Ad 23/10/03--------- £ si [email protected]=4995 £ ic 16007713/16012708 (2 pages) |
3 December 2003 | Ad 16/10/03-23/10/03 £ si [email protected]=37029 £ ic 16026849/16063878 (5 pages) |
3 December 2003 | Ad 16/10/03-23/10/03 £ si [email protected]=12643 £ ic 16014206/16026849 (4 pages) |
3 December 2003 | Ad 30/10/03--------- £ si [email protected]=1498 £ ic 16012708/16014206 (2 pages) |
3 December 2003 | Ad 23/10/03--------- £ si [email protected]=4995 £ ic 16007713/16012708 (2 pages) |
4 July 2003 | Ad 24/06/03--------- £ si [email protected]=2997 £ ic 16004716/16007713 (2 pages) |
4 July 2003 | Ad 16/06/03--------- £ si [email protected]=4995 £ ic 15999721/16004716 (2 pages) |
4 July 2003 | Ad 16/06/03--------- £ si [email protected]=2938 £ ic 15996783/15999721 (2 pages) |
4 July 2003 | Ad 24/06/03--------- £ si [email protected]=2997 £ ic 16004716/16007713 (2 pages) |
4 July 2003 | Ad 16/06/03--------- £ si [email protected]=4995 £ ic 15999721/16004716 (2 pages) |
4 July 2003 | Ad 16/06/03--------- £ si [email protected]=2938 £ ic 15996783/15999721 (2 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Ad 31/03/03--------- £ si [email protected]=9900 £ ic 15986883/15996783 (2 pages) |
24 April 2003 | Ad 23/12/02--------- £ si [email protected] (2 pages) |
24 April 2003 | Ad 06/01/03--------- £ si [email protected]=2475 £ ic 15984408/15986883 (2 pages) |
24 April 2003 | Ad 25/03/03--------- £ si [email protected]=3960 £ ic 15980448/15984408 (2 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Ad 31/03/03--------- £ si [email protected]=9900 £ ic 15986883/15996783 (2 pages) |
24 April 2003 | Ad 23/12/02--------- £ si [email protected] (2 pages) |
24 April 2003 | Ad 06/01/03--------- £ si [email protected]=2475 £ ic 15984408/15986883 (2 pages) |
24 April 2003 | Ad 25/03/03--------- £ si [email protected]=3960 £ ic 15980448/15984408 (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Return made up to 31/12/02; bulk list available separately (12 pages) |
4 February 2003 | Return made up to 31/12/02; bulk list available separately (12 pages) |
10 January 2003 | Cert-reduce cap redem reserve (1 page) |
10 January 2003 | Cert-reduce cap redem reserve (1 page) |
23 December 2002 | Red of cap redemption reserve (1 page) |
23 December 2002 | Red of cap redemption reserve (1 page) |
23 August 2002 | Ad 16/08/02--------- £ si [email protected]=2497 £ ic 17243402/17245899 (2 pages) |
23 August 2002 | Ad 16/08/02--------- £ si [email protected]=2497 £ ic 17243402/17245899 (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 05/06/02--------- £ si [email protected]=1269448 £ ic 15973954/17243402 (7 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 05/06/02--------- £ si [email protected]=1269448 £ ic 15973954/17243402 (7 pages) |
24 June 2002 | Ad 05/06/02--------- £ si [email protected]= 15973954 £ ic 0/15973954 (3 pages) |
24 June 2002 | Ad 05/06/02--------- £ si [email protected]= 15973954 £ ic 0/15973954 (3 pages) |
20 June 2002 | Shr issue of 129858667 at 3.33P (165 pages) |
20 June 2002 | Shr issue of 129858667 at 3.33P (165 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | 122 redeeming 24667577 us$ shrs (1 page) |
12 June 2002 | 122 redeeming 63742423 us$ shrs (1 page) |
12 June 2002 | Nc dec already adjusted 05/06/02 (1 page) |
12 June 2002 | S-div 05/06/02 (1 page) |
12 June 2002 | Conve 05/06/02 (1 page) |
12 June 2002 | Conve 05/06/02 (1 page) |
12 June 2002 | Conve 05/06/02 (1 page) |
12 June 2002 | Nc inc already adjusted 24/04/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Memorandum and Articles of Association (67 pages) |
12 June 2002 | Memorandum and Articles of Association (52 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | 122 redeeming 24667577 us$ shrs (1 page) |
12 June 2002 | 122 redeeming 63742423 us$ shrs (1 page) |
12 June 2002 | Nc dec already adjusted 05/06/02 (1 page) |
12 June 2002 | S-div 05/06/02 (1 page) |
12 June 2002 | Conve 05/06/02 (1 page) |
12 June 2002 | Conve 05/06/02 (1 page) |
12 June 2002 | Conve 05/06/02 (1 page) |
12 June 2002 | Nc inc already adjusted 24/04/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Memorandum and Articles of Association (67 pages) |
12 June 2002 | Memorandum and Articles of Association (52 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Director's particulars changed (1 page) |
22 April 2002 | Ad 09/04/01-09/04/02 £ si [email protected] (6 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=45465 £ ic 12081347/12126812 (5 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12076347/12081347 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12073847/12076347 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=1500 £ ic 12072347/12073847 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12067347/12072347 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12064847/12067347 (2 pages) |
22 April 2002 | Ad 05/04/02--------- £ si [email protected]=2500 £ ic 12062347/12064847 (2 pages) |
22 April 2002 | Ad 09/04/01-09/04/02 £ si [email protected] (6 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=45465 £ ic 12081347/12126812 (5 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12076347/12081347 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12073847/12076347 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=1500 £ ic 12072347/12073847 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12067347/12072347 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12064847/12067347 (2 pages) |
22 April 2002 | Ad 05/04/02--------- £ si [email protected]=2500 £ ic 12062347/12064847 (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
29 January 2002 | Ad 28/12/01--------- £ si [email protected] (2 pages) |
29 January 2002 | Ad 09/01/02--------- £ si [email protected]=3309 £ ic 12046647/12049956 (2 pages) |
29 January 2002 | Ad 09/01/02--------- £ si [email protected]=5000 £ ic 12041647/12046647 (2 pages) |
29 January 2002 | Ad 28/12/01--------- £ si [email protected] (2 pages) |
29 January 2002 | Ad 09/01/02--------- £ si [email protected]=3309 £ ic 12046647/12049956 (2 pages) |
29 January 2002 | Ad 09/01/02--------- £ si [email protected]=5000 £ ic 12041647/12046647 (2 pages) |
28 January 2002 | Return made up to 31/12/01; bulk list available separately (67 pages) |
28 January 2002 | Return made up to 31/12/01; bulk list available separately (67 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
13 November 2001 | Conve 31/10/01 (1 page) |
13 November 2001 | Conve 31/10/01 (1 page) |
2 August 2001 | Conve 27/07/01 (2 pages) |
2 August 2001 | Conve 27/07/01 (2 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (35 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (35 pages) |
6 July 2001 | Ad 22/06/01--------- £ si [email protected]=6030 £ ic 12023226/12029256 (2 pages) |
6 July 2001 | Ad 22/06/01--------- £ si [email protected]=6030 £ ic 12023226/12029256 (2 pages) |
28 June 2001 | Resolutions
|
11 May 2001 | Conve 09/05/01 (2 pages) |
11 May 2001 | Conve 09/05/01 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
28 March 2001 | Resolutions
|
21 February 2001 | Conve 17/01/01 (1 page) |
21 February 2001 | Conve 17/01/01 (1 page) |
5 February 2001 | Conve 25/05/93 (1 page) |
5 February 2001 | Conve 20/12/91 (1 page) |
5 February 2001 | Conve 25/05/93 (1 page) |
5 February 2001 | Conve 20/12/91 (1 page) |
26 January 2001 | Return made up to 31/12/00; bulk list available separately (57 pages) |
26 January 2001 | Return made up to 31/12/00; bulk list available separately (57 pages) |
12 January 2001 | Ad 29/12/00--------- £ si [email protected]=25000 £ ic 11998226/12023226 (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Ad 29/12/00--------- £ si [email protected]=25000 £ ic 11998226/12023226 (2 pages) |
12 January 2001 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
7 September 2000 | Ad 31/08/00--------- us$ si [email protected]=28140000 us$ ic 60000000/88140000 (14 pages) |
7 September 2000 | Ad 31/08/00--------- us$ si [email protected]=28140000 us$ ic 60000000/88140000 (14 pages) |
6 September 2000 | Ad 01/09/00-01/09/00 us$ si [email protected]=60000000 us$ ic 0/60000000 (3 pages) |
6 September 2000 | Ad 01/09/00-01/09/00 us$ si [email protected]=60000000 us$ ic 0/60000000 (3 pages) |
4 September 2000 | Memorandum and Articles of Association (51 pages) |
4 September 2000 | Nc inc already adjusted 29/08/00 (3 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Memorandum and Articles of Association (51 pages) |
4 September 2000 | Nc inc already adjusted 29/08/00 (3 pages) |
4 September 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=22500 £ ic 11975726/11998226 (2 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=54500 £ ic 11921226/11975726 (3 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=23500 £ ic 11897726/11921226 (2 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=7000 £ ic 11890726/11897726 (2 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=22500 £ ic 11975726/11998226 (2 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=54500 £ ic 11921226/11975726 (3 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=23500 £ ic 11897726/11921226 (2 pages) |
21 June 2000 | Ad 14/06/00--------- £ si [email protected]=7000 £ ic 11890726/11897726 (2 pages) |
1 June 2000 | Memorandum and Articles of Association (51 pages) |
1 June 2000 | S-div 30/05/00 (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Memorandum and Articles of Association (51 pages) |
1 June 2000 | S-div 30/05/00 (2 pages) |
1 June 2000 | Resolutions
|
11 January 2000 | Return made up to 31/12/99; bulk list available separately (37 pages) |
11 January 2000 | Return made up to 31/12/99; bulk list available separately (37 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
7 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
7 June 1999 | Memorandum and Articles of Association (48 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | S-div conve 25/05/99 (1 page) |
7 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
7 June 1999 | Memorandum and Articles of Association (48 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | S-div conve 25/05/99 (1 page) |
31 January 1999 | New director appointed (3 pages) |
31 January 1999 | New director appointed (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 31/12/97; full list of members; amend (52 pages) |
21 January 1999 | Return made up to 31/12/98; bulk list available separately (50 pages) |
21 January 1999 | Return made up to 31/12/97; full list of members; amend (52 pages) |
21 January 1999 | Return made up to 31/12/98; bulk list available separately (50 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
25 August 1998 | Ad 14/08/98--------- £ si [email protected]=10000 £ ic 11880726/11890726 (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si [email protected]=27000 £ ic 11853726/11880726 (3 pages) |
25 August 1998 | Ad 14/08/98--------- £ si [email protected]=17500 £ ic 11836226/11853726 (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si [email protected]=10000 £ ic 11880726/11890726 (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si [email protected]=27000 £ ic 11853726/11880726 (3 pages) |
25 August 1998 | Ad 14/08/98--------- £ si [email protected]=17500 £ ic 11836226/11853726 (2 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (35 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (35 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
4 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
25 May 1997 | Return made up to 10/05/97; full list of members (38 pages) |
25 May 1997 | Return made up to 10/05/97; full list of members (38 pages) |
18 April 1997 | Ad 28/03/97--------- £ si [email protected]=88500 £ ic 11747726/11836226 (3 pages) |
18 April 1997 | Ad 28/03/97--------- £ si [email protected]=88500 £ ic 11747726/11836226 (3 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
8 June 1996 | Full group accounts made up to 31 December 1995 (52 pages) |
8 June 1996 | Full group accounts made up to 31 December 1995 (52 pages) |
23 May 1996 | Return made up to 10/05/96; full list of members (30 pages) |
23 May 1996 | Return made up to 10/05/96; full list of members (30 pages) |
4 April 1996 | Ad 28/03/96--------- £ si [email protected]=94000 £ ic 11653726/11747726 (3 pages) |
4 April 1996 | Ad 28/03/96--------- £ si [email protected]=94000 £ ic 11653726/11747726 (3 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
2 October 1995 | Director's particulars changed (4 pages) |
2 October 1995 | Director's particulars changed (4 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
21 August 1995 | Director's particulars changed (4 pages) |
21 August 1995 | Return made up to 02/07/95; full list of members (52 pages) |
21 August 1995 | Director's particulars changed (4 pages) |
21 August 1995 | Return made up to 02/07/95; full list of members (52 pages) |
19 July 1995 | Ad 30/06/95--------- £ si [email protected]=116500 £ ic 11537226/11653726 (4 pages) |
19 July 1995 | Ad 30/06/95--------- £ si [email protected]=116500 £ ic 11537226/11653726 (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
26 May 1995 | Director's particulars changed (4 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (144 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (326 pages) |
1 August 1994 | Return made up to 02/07/94; full list of members (26 pages) |
1 August 1994 | Return made up to 02/07/94; full list of members (26 pages) |
27 June 1994 | Full group accounts made up to 31 December 1993 (51 pages) |
27 June 1994 | Full group accounts made up to 31 December 1993 (51 pages) |
12 July 1993 | Return made up to 02/07/93; full list of members
|
12 July 1993 | Return made up to 02/07/93; full list of members
|
3 June 1993 | Memorandum and Articles of Association (48 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Memorandum and Articles of Association (48 pages) |
3 June 1993 | Resolutions
|
14 May 1993 | Full group accounts made up to 31 December 1992 (52 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (52 pages) |
24 August 1992 | Full group accounts made up to 31 December 1991 (50 pages) |
24 August 1992 | Full group accounts made up to 31 December 1991 (50 pages) |
17 July 1992 | Return made up to 15/06/92; full list of members (32 pages) |
17 July 1992 | Return made up to 15/06/92; full list of members (32 pages) |
14 January 1992 | Memorandum and Articles of Association (50 pages) |
14 January 1992 | Resolutions
|
14 January 1992 | Memorandum and Articles of Association (50 pages) |
14 January 1992 | Resolutions
|
21 August 1991 | Resolutions
|
21 August 1991 | Resolutions
|
24 July 1991 | Return made up to 14/06/91; full list of members (25 pages) |
24 July 1991 | Full group accounts made up to 31 December 1990 (48 pages) |
24 July 1991 | Return made up to 14/06/91; full list of members (25 pages) |
24 July 1991 | Full group accounts made up to 31 December 1990 (48 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (36 pages) |
13 August 1990 | Return made up to 18/07/90; full list of members (26 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (36 pages) |
13 August 1990 | Return made up to 18/07/90; full list of members (26 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (33 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (33 pages) |
30 August 1989 | Return made up to 03/08/89; full list of members (28 pages) |
30 August 1989 | Return made up to 03/08/89; full list of members (28 pages) |
21 February 1989 | Auditor's resignation (1 page) |
21 February 1989 | Auditor's resignation (1 page) |
5 February 1989 | Auditor's resignation (1 page) |
5 February 1989 | Auditor's resignation (1 page) |
3 October 1988 | Full accounts made up to 31 December 1987 (33 pages) |
3 October 1988 | Return made up to 11/08/88; full list of members (26 pages) |
3 October 1988 | Full accounts made up to 31 December 1987 (33 pages) |
3 October 1988 | Return made up to 11/08/88; full list of members (26 pages) |
22 October 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
22 October 1987 | Return made up to 03/08/87; full list of members (26 pages) |
22 October 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
22 October 1987 | Return made up to 03/08/87; full list of members (26 pages) |
30 September 1987 | Resolutions
|
30 September 1987 | Resolutions
|
22 August 1986 | Full accounts made up to 31 December 1985 (33 pages) |
22 August 1986 | Return made up to 04/08/86; full list of members (26 pages) |
22 August 1986 | Full accounts made up to 31 December 1985 (33 pages) |
22 August 1986 | Return made up to 04/08/86; full list of members (26 pages) |
21 August 1986 | Annual return made up to 23/07/85 (25 pages) |
21 August 1986 | Annual return made up to 23/07/85 (25 pages) |
9 September 1985 | Accounts made up to 31 December 1984 (32 pages) |
9 September 1985 | Accounts made up to 31 December 1984 (32 pages) |
6 September 1984 | Accounts made up to 31 December 1983 (35 pages) |
6 September 1984 | Accounts made up to 31 December 1983 (35 pages) |
16 August 1983 | Annual return made up to 19/07/83 (8 pages) |
16 August 1983 | Annual return made up to 19/07/83 (8 pages) |
15 August 1983 | Accounts made up to 31 December 1982 (27 pages) |
15 August 1983 | Accounts made up to 31 December 1982 (27 pages) |
15 September 1982 | Accounts made up to 12 August 1982 (15 pages) |
15 September 1982 | Annual return made up to 12/08/82 (15 pages) |
15 September 1982 | Accounts made up to 12 August 1982 (15 pages) |
15 September 1982 | Annual return made up to 12/08/82 (15 pages) |
23 August 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 August 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 1982 | Memorandum and Articles of Association (24 pages) |
22 July 1982 | Memorandum and Articles of Association (24 pages) |
30 June 1982 | Company name changed\certificate issued on 30/06/82 (2 pages) |
30 June 1982 | Company name changed\certificate issued on 30/06/82 (2 pages) |
16 June 1982 | Accounts made up to 31 December 1981 (27 pages) |
16 June 1982 | Accounts made up to 31 December 1981 (27 pages) |
27 January 1982 | Accounts made up to 31 December 1980 (25 pages) |
27 January 1982 | Accounts made up to 31 December 1980 (25 pages) |
16 January 1982 | Annual return made up to 07/12/81 (16 pages) |
16 January 1982 | Annual return made up to 07/12/81 (16 pages) |
15 January 1982 | Annual return made up to 07/12/81 (15 pages) |
15 January 1982 | Annual return made up to 07/12/81 (15 pages) |
29 January 1981 | Annual return made up to 02/01/81 (16 pages) |
29 January 1981 | Annual return made up to 02/01/81 (16 pages) |
25 April 1980 | Accounts made up to 31 December 1979 (23 pages) |
25 April 1980 | Accounts made up to 31 December 1979 (23 pages) |
3 April 1980 | Accounts made up to 31 December 1978 (23 pages) |
3 April 1980 | Accounts made up to 31 December 1978 (23 pages) |
31 January 1980 | Annual return made up to 14/11/79 (17 pages) |
31 January 1980 | Annual return made up to 14/11/79 (17 pages) |
27 December 1978 | Accounts made up to 31 December 1977 (21 pages) |
27 December 1978 | Accounts made up to 31 December 1977 (21 pages) |
13 March 1978 | Accounts made up to 31 December 1976 (29 pages) |
13 March 1978 | Accounts made up to 31 December 1976 (29 pages) |
23 February 1977 | Accounts made up to 31 December 1975 (16 pages) |
23 February 1977 | Accounts made up to 31 December 1975 (16 pages) |
19 January 1971 | Company name changed\certificate issued on 19/01/71 (3 pages) |
19 January 1971 | Company name changed\certificate issued on 19/01/71 (3 pages) |
17 March 1961 | Certificate of incorporation (1 page) |
17 March 1961 | Incorporation (12 pages) |
17 March 1961 | Certificate of incorporation (1 page) |
17 March 1961 | Incorporation (12 pages) |