Company NameJohn Wood Group Plc
Company StatusActive
Company NumberSC036219
CategoryPublic Limited Company
Incorporation Date17 March 1961(62 years ago)

Business Activity

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

Directors

Director NameMr Robin Watson
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(51 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Thomas Botts
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2013(51 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr David Miller Kemp
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(54 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Jacqueline Ferguson
Date of BirthAugust 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(55 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Roy Alexander Franklin
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(56 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Martin James McIntyre
StatusCurrent
Appointed18 December 2017(56 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameAdrian Marsh
Date of BirthJune 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(58 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Birgitte Brinch Madsen
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2020(58 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Nigel Gordon Mills
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(59 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameBrenda Reichelderfer
Date of BirthMay 1958 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2021(60 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameSusan Steele
Date of BirthJuly 1952 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2021(60 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Kenneth Gilmartin
Date of BirthJuly 1971 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2022(61 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(28 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 May 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBrucenocke
9 Belmont Drive
Edinburgh
EH12 6JW
Scotland
Director NameWilliam Hadden Carr
Date of BirthJune 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(28 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressCollieston Hall
Collieston
Aberdeenshire
AB41 8RS
Scotland
Director NameHugh Drummond Duncan
Date of BirthJune 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressRivendell
Netherley
Stonehaven
AB3 2QN
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(28 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2000)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameJohn Derek Prichard Jones
Date of BirthDecember 1935 (Born 87 years ago)
NationalityUs Citizen Naturalis
StatusResigned
Appointed03 August 1989(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 1998)
RoleConsultant
Correspondence Address9018 Fm 1383
La Grange
Texas
78945
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed03 August 1989(28 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(30 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 May 2014)
RoleChairman
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(31 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameWilliam Edgar
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cairnie View
Westhill
Aberdeen
Aberdeenshire
AB32 6NB
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed07 April 1998(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameWendell Brooks
Date of BirthOctober 1949 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(37 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2007)
RoleManager
Correspondence Address23203 Meadow Cross Lane
Katy
Texas
77494
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(38 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Director NameHarry Brill-Edwards
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(39 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1100 Arcadian Way
Fortlee
New Jersey 07024
United States
Director NameMr Christopher Masters
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(41 years after company formation)
Appointment Duration10 years, 1 month (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(42 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House
Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr Ian Derek Marchant
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(45 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Michel Jean Marcel Contie
Date of BirthMay 1947 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2010(48 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressJohn Wood House
Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Robert Keiller
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(50 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Mark Stephen Dobler
Date of BirthMay 1963 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(51 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohn Wood House
Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr Thomas Botts
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2013(51 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(53 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr William George Setter
NationalityBritish
StatusResigned
Appointed01 January 2016(54 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(55 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Linda Louise Adamany
Date of BirthMarch 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2017(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Contact

Websitewoodgroup.com

Location

Registered Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£663,773,262
Net Worth£396,330,637
Cash£120,405,077
Current Liabilities£719,339,778

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 June 2023 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 July 2022 (8 months ago)
Next Return Due14 August 2023 (4 months, 2 weeks from now)

Charges

22 January 1973Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

9 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 29,650,258.67
(3 pages)
14 September 2021Register 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 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 May 2021Group of companies' accounts made up to 31 December 2020 (225 pages)
18 May 2021Termination of appointment of Mary Louise Shafer-Malicki as a director on 13 May 2021 (1 page)
17 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To aprove the director's annual remuneration report. S366 and S367 authorised to make political donations. Call a general meeting not less than 14 days notice. 13/05/2021
(4 pages)
1 April 2021Appointment of Susan Steele as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Brenda Reichelderfer as a director on 31 March 2021 (2 pages)
4 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 29,500,258.67
(3 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 July 2020Memorandum and Articles of Association (58 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ 29/06/2020
(3 pages)
30 June 2020Termination of appointment of Jeremy Richard Wilson as a director on 29 June 2020 (1 page)
20 May 2020Group of companies' accounts made up to 31 December 2019 (201 pages)
1 May 2020Appointment of Mr Nigel Gordon Mills as a director on 1 May 2020 (2 pages)
4 March 2020Appointment of Ms Birgitte Brinch Madsen as a director on 1 March 2020 (2 pages)
5 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 29,354,544.38571
(3 pages)
2 September 2019Termination of appointment of Ian Derek Marchant as a director on 1 September 2019 (1 page)
2 September 2019Termination of appointment of Janice Margaret Brown as a director on 1 September 2019 (1 page)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 August 2019Register 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 2019Group of companies' accounts made up to 31 December 2018 (174 pages)
17 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of annual reporton directors remuneration / suthorisation to call a general meeting on not less than 14 days 09/05/2019
(3 pages)
15 May 2019Appointment of Adrian Marsh as a director on 10 May 2019 (2 pages)
1 May 2019Termination of appointment of Linda Louise Adamany as a director on 1 May 2019 (1 page)
23 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 29,208,830.1
(3 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 July 2018Director's details changed for Mr Roy Alexander Franklin on 8 July 2018 (2 pages)
16 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 May 2018Group of companies' accounts made up to 31 December 2017 (154 pages)
27 April 2018Director's details changed for Ms Jacqui Ferguson on 27 April 2018 (2 pages)
13 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 29,045,972.957143
(3 pages)
6 April 2018Termination of appointment of Ian Philip Mchoul as a director on 5 April 2018 (1 page)
4 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 29,044,957.242857
(3 pages)
29 March 2018Auditor's resignation (1 page)
28 March 2018Auditor's resignation (1 page)
21 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 29,044,916.742857
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 29,044,560.514286
(3 pages)
14 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 29,044,517.357143
(3 pages)
17 January 2018Termination of appointment of Richard John Howson as a director on 17 January 2018 (1 page)
9 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 29,044,099.54
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 29,043,955.542857
(3 pages)
21 December 2017Appointment of Mr Martin James Mcintyre as a secretary on 18 December 2017 (2 pages)
21 December 2017Termination of appointment of William George Setter as a secretary on 18 December 2017 (1 page)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 29,043,955.542857
(3 pages)
21 December 2017Appointment of Mr Martin James Mcintyre as a secretary on 18 December 2017 (2 pages)
21 December 2017Termination of appointment of William George Setter as a secretary on 18 December 2017 (1 page)
24 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 29,045,870.50514
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 29,045,870.50514
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 29,045,789.41402
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 29,045,789.41402
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 29,043,794.4
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 29,043,794.4
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 29,045,604.816
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 29,045,604.816
(3 pages)
9 October 2017Appointment of Mr Roy Alexander Franklin as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Linda Louise Adamany as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Ian Philip Mchoul as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Roy Alexander Franklin as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Linda Louise Adamany as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Ian Philip Mchoul as a director on 6 October 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 June 2017Register 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 2017Register 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 2017Resolutions
  • RES13 ‐ Proposed share acquisition 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2017Resolutions
  • RES13 ‐ Proposed share acquisition 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2017Resolutions
  • RES13 ‐ Scheme arrangement approved 15/06/2017
(2 pages)
26 June 2017Resolutions
  • RES13 ‐ Scheme arrangement approved 15/06/2017
(2 pages)
7 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the annual report,approve remuneration policy contained in the directors remuneration report,section 560 allot equity securities if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
7 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the annual report,approve remuneration policy contained in the directors remuneration report,section 560 allot equity securities if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve the annual report on directors remuneration prepared by the remuneration committee,empowered to allot equity securities for cash pursuant to the authority conferred to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply to any such allotment provided that this power shall be LIMITED and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (135 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve the annual report on directors remuneration prepared by the remuneration committee,empowered to allot equity securities for cash pursuant to the authority conferred to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply to any such allotment provided that this power shall be LIMITED and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (135 pages)
17 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 16,422,896.95824
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 16,422,896.95824
(3 pages)
1 December 2016Appointment of Ms Jacqui Ferguson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Jacqui Ferguson as a director on 1 December 2016 (2 pages)
31 August 2016Director's details changed for Mr Ian Derek Marchant on 20 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Ian Derek Marchant on 20 August 2016 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 August 2016Register 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 2016Register 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 2016Group of companies' accounts made up to 31 December 2015 (122 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the annual report on directors remuneration prepared by the remuneration committee,empowered to allot equity securities for cash pursuant to the authority conferred to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply to any such allotment provided that this power shall be LIMITED and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 11/05/2016
(3 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (122 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the annual report on directors remuneration prepared by the remuneration committee,empowered to allot equity securities for cash pursuant to the authority conferred to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply to any such allotment provided that this power shall be LIMITED and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 11/05/2016
(3 pages)
13 May 2016Appointment of Mr Richard Howson as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of David Keith Woodward as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Richard Howson as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of David Keith Woodward as a director on 11 May 2016 (1 page)
10 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 16,330,747.96
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 16,330,747.96
(3 pages)
6 January 2016Termination of appointment of Robert Keiller as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Keiller as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr William George Setter as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr William George Setter as a secretary on 1 January 2016 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 16,238,598.96
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 16,238,598.96
(3 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 16,157,164.96
(27 pages)
6 August 2015Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 16,157,164.96
(27 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (112 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (112 pages)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2015Appointment of Mr David Miller Kemp as a director on 13 May 2015 (2 pages)
15 May 2015Termination of appointment of Alan George Semple as a director on 13 May 2015 (1 page)
15 May 2015Termination of appointment of Michel Jean Marcel Contie as a director on 13 May 2015 (1 page)
15 May 2015Appointment of Mr David Miller Kemp as a director on 13 May 2015 (2 pages)
15 May 2015Termination of appointment of Alan George Semple as a director on 13 May 2015 (1 page)
15 May 2015Termination of appointment of Michel Jean Marcel Contie as a director on 13 May 2015 (1 page)
13 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 16,157,164.96
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 16,157,164.96
(3 pages)
2 February 2015Director's details changed for Mr Thomas Botts on 28 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Thomas Botts on 28 January 2015 (2 pages)
8 October 2014Director's details changed for Mr Ian Derek Marchant on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Ian Derek Marchant on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Ian Derek Marchant on 6 October 2014 (2 pages)
3 September 2014Termination of appointment of Michael Straughen as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Michael Straughen as a director on 31 August 2014 (1 page)
2 September 2014Annual return made up to 31 July 2014 no member list
Statement of capital on 2014-09-02
  • GBP 16,085,482.92
(29 pages)
2 September 2014Annual return made up to 31 July 2014 no member list
Statement of capital on 2014-09-02
  • GBP 16,085,482.92
(29 pages)
4 August 2014Director's details changed for Mr Ian Derek Marchant on 1 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Ian Derek Marchant on 1 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Ian Derek Marchant on 1 July 2014 (2 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (115 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (115 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases up to 37,507,538 ordinary shares 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases up to 37,507,538 ordinary shares 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2014Termination of appointment of Allister Langlands as a director (1 page)
21 May 2014Appointment of Mrs Janice Margaret Brown as a director (2 pages)
21 May 2014Appointment of Mrs Janice Margaret Brown as a director (2 pages)
21 May 2014Termination of appointment of Allister Langlands as a director (1 page)
28 January 2014Termination of appointment of Neil Smith as a director (1 page)
28 January 2014Termination of appointment of Neil Smith as a director (1 page)
16 October 2013Termination of appointment of Mark Dobler as a director (1 page)
16 October 2013Termination of appointment of Mark Dobler as a director (1 page)
13 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 16,085,482.92
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 16,085,482.92
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 16,085,482.92
(3 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (34 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (34 pages)
16 August 2013Annual return made up to 31 July 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 27/08/2013. Includes a list of subsidiary companies under section 409
(30 pages)
16 August 2013Annual return made up to 31 July 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 27/08/2013. Includes a list of subsidiary companies under section 409
(30 pages)
19 July 2013Director's details changed for Alan George Semple on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Mr David Keith Woodward on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Neil Heath Smith on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Alan George Semple on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Mr David Keith Woodward on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Neil Heath Smith on 17 July 2013 (2 pages)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (29 pages)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (29 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to sell treasury shares 15/05/2013
(3 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to sell treasury shares 15/05/2013
(3 pages)
1 February 2013Annual return made up to 31 December 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 17/07/2013 along with a list of subsidiary companies under section 409-410 of ca 2006
(12 pages)
1 February 2013Director's details changed for Mr Michael Straughen on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Allister Gordon Langlands on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Robert Keiller on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Michael Straughen on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Allister Gordon Langlands on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Robert Keiller on 1 December 2012 (2 pages)
1 February 2013Annual return made up to 31 December 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 17/07/2013 along with a list of subsidiary companies under section 409-410 of ca 2006
(12 pages)
1 February 2013Director's details changed for Mr Michael Straughen on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Allister Gordon Langlands on 1 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Robert Keiller on 1 December 2012 (2 pages)
8 January 2013Appointment of Mr Thomas Botts as a director (2 pages)
8 January 2013Appointment of Mr Thomas Botts as a director (2 pages)
4 January 2013Appointment of Mr Mark Stephen Dobler as a director (2 pages)
4 January 2013Appointment of Mr Robin Watson as a director (2 pages)
4 January 2013Appointment of Mr Mark Stephen Dobler as a director (2 pages)
4 January 2013Appointment of Mr Robin Watson as a director (2 pages)
31 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 20,706,004.8
(3 pages)
31 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 20,706,004.8
(3 pages)
6 November 2012Termination of appointment of Ian Wood as a director (1 page)
6 November 2012Termination of appointment of Ian Wood as a director (1 page)
11 July 2012Termination of appointment of Mark Papworth as a director (1 page)
11 July 2012Termination of appointment of Leslie Thomas as a director (1 page)
11 July 2012Termination of appointment of Mark Papworth as a director (1 page)
11 July 2012Termination of appointment of Leslie Thomas as a director (1 page)
14 June 2012Appointment of Mary Shafer-Malicki as a director (2 pages)
14 June 2012Appointment of Mary Shafer-Malicki as a director (2 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (101 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (101 pages)
23 May 2012Termination of appointment of John Morgan as a director (1 page)
23 May 2012Termination of appointment of Christopher Masters as a director (1 page)
23 May 2012Termination of appointment of John Morgan as a director (1 page)
23 May 2012Termination of appointment of Christopher Masters as a director (1 page)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve remuneration report/executive share option scheme & authorise market purchases 10/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve remuneration report/executive share option scheme & authorise market purchases 10/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2012Memorandum and Articles of Association (56 pages)
30 April 2012Resolutions
  • RES13 ‐ Capitalise share premium account 30/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2012Statement of capital on 30 June 2011
  • GBP 15,911,377.856704
(5 pages)
30 April 2012Memorandum and Articles of Association (56 pages)
30 April 2012Resolutions
  • RES13 ‐ Capitalise share premium account 30/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2012Statement of capital on 30 June 2011
  • GBP 15,911,377.856704
(5 pages)
3 February 2012Annual return made up to 31 December 2011 no member list (17 pages)
3 February 2012Annual return made up to 31 December 2011 no member list (17 pages)
30 December 2011Statement of capital following an allotment of shares on 23 December 2011
  • GBP 20,624,578.66
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 23 December 2011
  • GBP 20,624,578.66
(3 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 20,543,574.40
(8 pages)
5 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,836.60974 on 2011-07-08
(3 pages)
5 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 497.36156 on 2011-07-08
(3 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 20,543,574.40
(8 pages)
5 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,836.60974
(3 pages)
5 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 497.36156
(3 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 20,543,574.40
(8 pages)
5 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 497.36156
(3 pages)
5 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,836.60974
(3 pages)
2 August 2011Statement of capital on 30 June 2011
  • GBP 20,546,411.01
(17 pages)
2 August 2011Statement of capital on 30 June 2011
  • GBP 20,546,411.01
(17 pages)
1 August 2011Appointment of Mr Jeremy Richard Wilson as a director (2 pages)
1 August 2011Appointment of Mr Jeremy Richard Wilson as a director (2 pages)
28 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 283,583,537.81
(13 pages)
28 July 2011Consolidation and sub-division of shares on 30 June 2011 (15 pages)
28 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 283,583,537.81
(13 pages)
28 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 283,583,537.81
(13 pages)
28 July 2011Consolidation and sub-division of shares on 30 June 2011 (15 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise shares 30/06/2011
  • RES12 ‐ Resolution of varying share rights or name
(70 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise shares 30/06/2011
  • RES12 ‐ Resolution of varying share rights or name
(70 pages)
23 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 15,828,790.56
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 15,828,790.56
(3 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 15,830,373.47
(4 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 15,830,373.47
(4 pages)
8 June 2011Resolutions
  • RES13 ‐ Make market purchases 01/06/2011
(1 page)
8 June 2011Resolutions
  • RES13 ‐ Make market purchases 01/06/2011
(1 page)
7 June 2011Group of companies' accounts made up to 31 December 2010 (99 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (99 pages)
2 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 18,008,910.828
(3 pages)
2 June 2011Purchase of own shares. (5 pages)
2 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 18,008,910.828
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 18,008,910.828
(3 pages)
2 June 2011Purchase of own shares. (5 pages)
25 May 2011Termination of appointment of James Renfroe Jnr as a director (1 page)
25 May 2011Termination of appointment of David Ogren as a director (1 page)
25 May 2011Termination of appointment of James Renfroe Jnr as a director (1 page)
25 May 2011Termination of appointment of David Ogren as a director (1 page)
16 May 2011Resolutions
  • RES13 ‐ Approve remuneration report 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2011Interim accounts made up to 10 May 2011 (12 pages)
16 May 2011Resolutions
  • RES13 ‐ Approve remuneration report 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2011Interim accounts made up to 10 May 2011 (12 pages)
26 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 18,008,910.83
(3 pages)
26 April 2011Appointment of Mr Robert Keiller as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 18,008,910.83
(3 pages)
26 April 2011Appointment of Mr Robert Keiller as a director (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
4 November 2010Memorandum and Articles of Association (54 pages)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2010Memorandum and Articles of Association (54 pages)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
7 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
7 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
2 August 2010Director's details changed for Mr John Charles Morgan on 31 March 2010 (2 pages)
2 August 2010Director's details changed for Mr John Charles Morgan on 31 March 2010 (2 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (103 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (103 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 March 2010Appointment of Michel Jean Marcel Contie as a director (2 pages)
9 March 2010Appointment of Michel Jean Marcel Contie as a director (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
1 February 2010Director's details changed for Mr James Bryon Renfroe Jnr on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Neil Heath Smith on 1 December 2009 (2 pages)
1 February 2010Director's details changed for David John Ogren on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr James Bryon Renfroe Jnr on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Neil Heath Smith on 1 December 2009 (2 pages)
1 February 2010Director's details changed for David John Ogren on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
1 February 2010Director's details changed for Mr James Bryon Renfroe Jnr on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Neil Heath Smith on 1 December 2009 (2 pages)
1 February 2010Director's details changed for David John Ogren on 1 December 2009 (2 pages)
29 January 2010Director's details changed for John Charles Morgan on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Keith Woodward on 1 December 2009 (2 pages)
29 January 2010Director's details changed for John Charles Morgan on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Keith Woodward on 1 December 2009 (2 pages)
29 January 2010Director's details changed for John Charles Morgan on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Keith Woodward on 1 December 2009 (2 pages)
25 January 2010Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB (1 page)
25 January 2010Register(s) moved to registered office address (1 page)
25 January 2010Register inspection address has been changed from Equiniti Limited 34 South Gyle Crescent South Gyle Business Park Edinburgh EH11 9EB (1 page)
25 January 2010Register(s) moved to registered office address (1 page)
13 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 17,657,881
(2 pages)
13 January 2010Termination of appointment of Roberto Monti as a director (1 page)
13 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 17,657,881
(2 pages)
13 January 2010Termination of appointment of Roberto Monti as a director (1 page)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
4 June 2009Group of companies' accounts made up to 31 December 2008 (114 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (114 pages)
21 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 March 2009Location of register of members (non legible) (1 page)
30 March 2009Location of register of members (non legible) (1 page)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
6 February 2009Return made up to 31/12/08; full list of members (17 pages)
6 February 2009Return made up to 31/12/08; full list of members (17 pages)
26 August 2008Director's change of particulars / mark papworth / 12/06/2008 (1 page)
26 August 2008Director's change of particulars / mark papworth / 12/06/2008 (1 page)
26 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 22/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
26 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 22/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
28 May 2008Group of companies' accounts made up to 31 December 2007 (82 pages)
28 May 2008Group of companies' accounts made up to 31 December 2007 (82 pages)
4 April 2008Ad 04/04/08\gbp si [email protected]=60000\gbp ic 18023553/18083553\ (2 pages)
4 April 2008Ad 04/04/08\gbp si [email protected]=60000\gbp ic 18023553/18083553\ (2 pages)
29 February 2008Director appointed mr james bryon renfroe jnr (1 page)
29 February 2008Director appointed mr james bryon renfroe jnr (1 page)
21 February 2008Return made up to 31/12/07; change of members (13 pages)
21 February 2008Return made up to 31/12/07; change of members (13 pages)
17 January 2008Ad 17/01/08--------- £ si [email protected]=45000 £ ic 17978553/18023553 (1 page)
17 January 2008Ad 17/01/08--------- £ si [email protected]=45000 £ ic 17978553/18023553 (1 page)
25 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
2 October 2007Ad 01/10/07--------- £ si [email protected]=27693 £ ic 17950860/17978553 (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Ad 01/10/07--------- £ si [email protected]=27693 £ ic 17950860/17978553 (1 page)
2 October 2007Director resigned (1 page)
28 June 2007Ad 27/06/07--------- £ si [email protected]=247 £ ic 17950613/17950860 (1 page)
28 June 2007Ad 27/06/07--------- £ si [email protected]=247 £ ic 17950613/17950860 (1 page)
21 June 2007Ad 20/06/07--------- £ si [email protected]=2517 £ ic 17948096/17950613 (1 page)
21 June 2007Ad 20/06/07--------- £ si [email protected]=2517 £ ic 17948096/17950613 (1 page)
1 June 2007Ad 31/05/07--------- £ si [email protected]=450 £ ic 17947646/17948096 (1 page)
1 June 2007Ad 31/05/07--------- £ si [email protected]=450 £ ic 17947646/17948096 (1 page)
24 May 2007Ad 24/05/07--------- £ si [email protected]=1237 £ ic 17946409/17947646 (1 page)
24 May 2007Ad 24/05/07--------- £ si [email protected]=1237 £ ic 17946409/17947646 (1 page)
23 May 2007Group of companies' accounts made up to 31 December 2006 (71 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (71 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
4 April 2007Ad 04/04/07--------- £ si [email protected]=660000 £ ic 17286409/17946409 (1 page)
4 April 2007Ad 04/04/07--------- £ si [email protected]=660000 £ ic 17286409/17946409 (1 page)
9 February 2007Ad 25/01/07--------- £ si [email protected]=2475 £ ic 17283934/17286409 (1 page)
9 February 2007Ad 25/01/07--------- £ si [email protected]=2475 £ ic 17283934/17286409 (1 page)
26 January 2007Return made up to 31/12/06; bulk list available separately (13 pages)
26 January 2007Return made up to 31/12/06; bulk list available separately (13 pages)
5 January 2007Ad 04/01/07--------- £ si [email protected]=67980 £ ic 17215954/17283934 (2 pages)
5 January 2007Ad 04/01/07--------- £ si [email protected]=67980 £ ic 17215954/17283934 (2 pages)
20 November 2006Ad 13/10/06--------- £ si [email protected]=990 £ ic 17214964/17215954 (1 page)
20 November 2006Ad 13/06/06-14/06/06 £ si [email protected]=7425 £ ic 17207539/17214964 (1 page)
20 November 2006Ad 01/06/06--------- £ si [email protected]=33660 £ ic 17173879/17207539 (1 page)
20 November 2006Ad 13/10/06--------- £ si [email protected]=990 £ ic 17214964/17215954 (1 page)
20 November 2006Ad 13/06/06-14/06/06 £ si [email protected]=7425 £ ic 17207539/17214964 (1 page)
20 November 2006Ad 01/06/06--------- £ si [email protected]=33660 £ ic 17173879/17207539 (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Group of companies' accounts made up to 31 December 2005 (79 pages)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Group of companies' accounts made up to 31 December 2005 (79 pages)
30 March 2006Ad 15/03/05-15/03/06 £ si [email protected] (2 pages)
30 March 2006Ad 15/03/05-15/03/06 £ si [email protected] (2 pages)
24 February 2006Ad 16/02/06-16/02/06 £ si [email protected]=999 £ ic 17172880/17173879 (2 pages)
24 February 2006Ad 16/02/06-16/02/06 £ si [email protected]=999 £ ic 17172880/17173879 (2 pages)
3 February 2006Return made up to 31/12/05; bulk list available separately (13 pages)
3 February 2006Return made up to 31/12/05; bulk list available separately (13 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
6 December 2005Ad 14/11/05-14/11/05 £ si [email protected]=3996 £ ic 18969608/18973604 (2 pages)
6 December 2005Ad 14/11/05-14/11/05 £ si [email protected]=3996 £ ic 18969608/18973604 (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
26 September 2005Ad 16/09/05--------- £ si [email protected]= 805079 £ ic 18164529/18969608 (2 pages)
26 September 2005Ad 16/09/05--------- £ si [email protected]= 805079 £ ic 18164529/18969608 (2 pages)
11 August 2005Ad 01/08/05-01/08/05 £ si [email protected]=44955 £ ic 18119574/18164529 (2 pages)
11 August 2005Ad 01/08/05-01/08/05 £ si [email protected]=44955 £ ic 18119574/18164529 (2 pages)
28 June 2005Ad 20/06/05-20/06/05 £ si [email protected]=2017980 £ ic 16101594/18119574 (2 pages)
28 June 2005Ad 20/06/05-20/06/05 £ si [email protected]=2017980 £ ic 16101594/18119574 (2 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
3 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/05
(13 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/05
(13 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
2 November 2004Ad 27/10/04--------- £ si [email protected]=499500 £ ic 16096348/16595848 (2 pages)
2 November 2004Ad 27/10/04--------- £ si [email protected]=499500 £ ic 16096348/16595848 (2 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
23 June 2004New director appointed (4 pages)
23 June 2004Ad 14/06/04--------- £ si [email protected]=999 £ ic 16095349/16096348 (2 pages)
23 June 2004New director appointed (4 pages)
23 June 2004Ad 14/06/04--------- £ si [email protected]=999 £ ic 16095349/16096348 (2 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
2 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 May 2004Ad 10/05/04--------- £ si [email protected]=900 £ ic 16094449/16095349 (2 pages)
12 May 2004Ad 07/05/04--------- £ si [email protected]=2497 £ ic 16091952/16094449 (2 pages)
12 May 2004Ad 10/05/04--------- £ si [email protected]=900 £ ic 16094449/16095349 (2 pages)
12 May 2004Ad 07/05/04--------- £ si [email protected]=2497 £ ic 16091952/16094449 (2 pages)
4 May 2004Ad 16/04/04--------- £ si [email protected]=3496 £ ic 16088456/16091952 (2 pages)
4 May 2004Ad 16/04/04--------- £ si [email protected]=3496 £ ic 16088456/16091952 (2 pages)
31 March 2004Ad 22/03/04--------- £ si [email protected]=1998 £ ic 16086458/16088456 (2 pages)
31 March 2004Ad 22/03/04--------- £ si [email protected]=1998 £ ic 16086458/16088456 (2 pages)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
6 February 2004Return made up to 31/12/03; bulk list available separately (12 pages)
6 February 2004Return made up to 31/12/03; bulk list available separately (12 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (2 pages)
19 January 2004Ad 07/01/04--------- £ si [email protected]=2497 £ ic 16083961/16086458 (2 pages)
19 January 2004Ad 02/01/04--------- £ si [email protected]=6993 £ ic 16076968/16083961 (2 pages)
19 January 2004Ad 05/01/04--------- £ si [email protected]=999 £ ic 16075969/16076968 (2 pages)
19 January 2004Ad 05/01/04--------- £ si [email protected]=1998 £ ic 16073971/16075969 (2 pages)
19 January 2004Ad 05/01/04-05/01/04 £ si [email protected]=1912 £ ic 16072059/16073971 (2 pages)
19 January 2004Ad 18/12/03--------- £ si [email protected]=999 £ ic 16071060/16072059 (2 pages)
19 January 2004Ad 19/12/03--------- £ si [email protected]=499 £ ic 16070561/16071060 (2 pages)
19 January 2004Ad 29/12/03--------- £ si [email protected]=2497 £ ic 16068064/16070561 (2 pages)
19 January 2004Ad 22/12/03--------- £ si [email protected]=4186 £ ic 16063878/16068064 (2 pages)
19 January 2004Ad 07/01/04--------- £ si [email protected]=2497 £ ic 16083961/16086458 (2 pages)
19 January 2004Ad 02/01/04--------- £ si [email protected]=6993 £ ic 16076968/16083961 (2 pages)
19 January 2004Ad 05/01/04--------- £ si [email protected]=999 £ ic 16075969/16076968 (2 pages)
19 January 2004Ad 05/01/04--------- £ si [email protected]=1998 £ ic 16073971/16075969 (2 pages)
19 January 2004Ad 05/01/04-05/01/04 £ si [email protected]=1912 £ ic 16072059/16073971 (2 pages)
19 January 2004Ad 18/12/03--------- £ si [email protected]=999 £ ic 16071060/16072059 (2 pages)
19 January 2004Ad 19/12/03--------- £ si [email protected]=499 £ ic 16070561/16071060 (2 pages)
19 January 2004Ad 29/12/03--------- £ si [email protected]=2497 £ ic 16068064/16070561 (2 pages)
19 January 2004Ad 22/12/03--------- £ si [email protected]=4186 £ ic 16063878/16068064 (2 pages)
3 December 2003Ad 16/10/03-23/10/03 £ si [email protected]=37029 £ ic 16026849/16063878 (5 pages)
3 December 2003Ad 16/10/03-23/10/03 £ si [email protected]=12643 £ ic 16014206/16026849 (4 pages)
3 December 2003Ad 30/10/03--------- £ si [email protected]=1498 £ ic 16012708/16014206 (2 pages)
3 December 2003Ad 23/10/03--------- £ si [email protected]=4995 £ ic 16007713/16012708 (2 pages)
3 December 2003Ad 16/10/03-23/10/03 £ si [email protected]=37029 £ ic 16026849/16063878 (5 pages)
3 December 2003Ad 16/10/03-23/10/03 £ si [email protected]=12643 £ ic 16014206/16026849 (4 pages)
3 December 2003Ad 30/10/03--------- £ si [email protected]=1498 £ ic 16012708/16014206 (2 pages)
3 December 2003Ad 23/10/03--------- £ si [email protected]=4995 £ ic 16007713/16012708 (2 pages)
4 July 2003Ad 24/06/03--------- £ si [email protected]=2997 £ ic 16004716/16007713 (2 pages)
4 July 2003Ad 16/06/03--------- £ si [email protected]=4995 £ ic 15999721/16004716 (2 pages)
4 July 2003Ad 16/06/03--------- £ si [email protected]=2938 £ ic 15996783/15999721 (2 pages)
4 July 2003Ad 24/06/03--------- £ si [email protected]=2997 £ ic 16004716/16007713 (2 pages)
4 July 2003Ad 16/06/03--------- £ si [email protected]=4995 £ ic 15999721/16004716 (2 pages)
4 July 2003Ad 16/06/03--------- £ si [email protected]=2938 £ ic 15996783/15999721 (2 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
30 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Ad 31/03/03--------- £ si [email protected]=9900 £ ic 15986883/15996783 (2 pages)
24 April 2003Ad 23/12/02--------- £ si [email protected] (2 pages)
24 April 2003Ad 06/01/03--------- £ si [email protected]=2475 £ ic 15984408/15986883 (2 pages)
24 April 2003Ad 25/03/03--------- £ si [email protected]=3960 £ ic 15980448/15984408 (2 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Ad 31/03/03--------- £ si [email protected]=9900 £ ic 15986883/15996783 (2 pages)
24 April 2003Ad 23/12/02--------- £ si [email protected] (2 pages)
24 April 2003Ad 06/01/03--------- £ si [email protected]=2475 £ ic 15984408/15986883 (2 pages)
24 April 2003Ad 25/03/03--------- £ si [email protected]=3960 £ ic 15980448/15984408 (2 pages)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 February 2003Return made up to 31/12/02; bulk list available separately (12 pages)
4 February 2003Return made up to 31/12/02; bulk list available separately (12 pages)
10 January 2003Cert-reduce cap redem reserve (1 page)
10 January 2003Cert-reduce cap redem reserve (1 page)
23 December 2002Red of cap redemption reserve (1 page)
23 December 2002Red of cap redemption reserve (1 page)
23 August 2002Ad 16/08/02--------- £ si [email protected]=2497 £ ic 17243402/17245899 (2 pages)
23 August 2002Ad 16/08/02--------- £ si [email protected]=2497 £ ic 17243402/17245899 (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 05/06/02--------- £ si [email protected]=1269448 £ ic 15973954/17243402 (7 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 05/06/02--------- £ si [email protected]=1269448 £ ic 15973954/17243402 (7 pages)
24 June 2002Ad 05/06/02--------- £ si [email protected]= 15973954 £ ic 0/15973954 (3 pages)
24 June 2002Ad 05/06/02--------- £ si [email protected]= 15973954 £ ic 0/15973954 (3 pages)
20 June 2002Shr issue of 129858667 at 3.33P (165 pages)
20 June 2002Shr issue of 129858667 at 3.33P (165 pages)
12 June 2002Resolutions
  • RES13 ‐ Appr 2ND con redeem shr 24/05/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve 1ST con red shr 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve second conv shr 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve first conver sh 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve ord shrs 10P 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve ord shrs 10P 24/05/01
(1 page)
12 June 2002122 redeeming 24667577 us$ shrs (1 page)
12 June 2002122 redeeming 63742423 us$ shrs (1 page)
12 June 2002Nc dec already adjusted 05/06/02 (1 page)
12 June 2002S-div 05/06/02 (1 page)
12 June 2002Conve 05/06/02 (1 page)
12 June 2002Conve 05/06/02 (1 page)
12 June 2002Conve 05/06/02 (1 page)
12 June 2002Nc inc already adjusted 24/04/02 (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 June 2002Memorandum and Articles of Association (67 pages)
12 June 2002Memorandum and Articles of Association (52 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
12 June 2002Resolutions
  • RES13 ‐ Appr 2ND con redeem shr 24/05/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve 1ST con red shr 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve second conv shr 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve first conver sh 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve ord shrs 10P 24/04/01
(1 page)
12 June 2002Resolutions
  • RES13 ‐ Approve ord shrs 10P 24/05/01
(1 page)
12 June 2002122 redeeming 24667577 us$ shrs (1 page)
12 June 2002122 redeeming 63742423 us$ shrs (1 page)
12 June 2002Nc dec already adjusted 05/06/02 (1 page)
12 June 2002S-div 05/06/02 (1 page)
12 June 2002Conve 05/06/02 (1 page)
12 June 2002Conve 05/06/02 (1 page)
12 June 2002Conve 05/06/02 (1 page)
12 June 2002Nc inc already adjusted 24/04/02 (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 June 2002Memorandum and Articles of Association (67 pages)
12 June 2002Memorandum and Articles of Association (52 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 May 2002Director's particulars changed (1 page)
22 April 2002Ad 09/04/01-09/04/02 £ si [email protected] (6 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=45465 £ ic 12081347/12126812 (5 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12076347/12081347 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12073847/12076347 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=1500 £ ic 12072347/12073847 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12067347/12072347 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12064847/12067347 (2 pages)
22 April 2002Ad 05/04/02--------- £ si [email protected]=2500 £ ic 12062347/12064847 (2 pages)
22 April 2002Ad 09/04/01-09/04/02 £ si [email protected] (6 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=45465 £ ic 12081347/12126812 (5 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12076347/12081347 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12073847/12076347 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=1500 £ ic 12072347/12073847 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=5000 £ ic 12067347/12072347 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=2500 £ ic 12064847/12067347 (2 pages)
22 April 2002Ad 05/04/02--------- £ si [email protected]=2500 £ ic 12062347/12064847 (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
29 January 2002Ad 28/12/01--------- £ si [email protected] (2 pages)
29 January 2002Ad 09/01/02--------- £ si [email protected]=3309 £ ic 12046647/12049956 (2 pages)
29 January 2002Ad 09/01/02--------- £ si [email protected]=5000 £ ic 12041647/12046647 (2 pages)
29 January 2002Ad 28/12/01--------- £ si [email protected] (2 pages)
29 January 2002Ad 09/01/02--------- £ si [email protected]=3309 £ ic 12046647/12049956 (2 pages)
29 January 2002Ad 09/01/02--------- £ si [email protected]=5000 £ ic 12041647/12046647 (2 pages)
28 January 2002Return made up to 31/12/01; bulk list available separately (67 pages)
28 January 2002Return made up to 31/12/01; bulk list available separately (67 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2001Conve 31/10/01 (1 page)
13 November 2001Conve 31/10/01 (1 page)
2 August 2001Conve 27/07/01 (2 pages)
2 August 2001Conve 27/07/01 (2 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (35 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (35 pages)
6 July 2001Ad 22/06/01--------- £ si [email protected]=6030 £ ic 12023226/12029256 (2 pages)
6 July 2001Ad 22/06/01--------- £ si [email protected]=6030 £ ic 12023226/12029256 (2 pages)
28 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2001Conve 09/05/01 (2 pages)
11 May 2001Conve 09/05/01 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 February 2001Conve 17/01/01 (1 page)
21 February 2001Conve 17/01/01 (1 page)
5 February 2001Conve 25/05/93 (1 page)
5 February 2001Conve 20/12/91 (1 page)
5 February 2001Conve 25/05/93 (1 page)
5 February 2001Conve 20/12/91 (1 page)
26 January 2001Return made up to 31/12/00; bulk list available separately (57 pages)
26 January 2001Return made up to 31/12/00; bulk list available separately (57 pages)
12 January 2001Ad 29/12/00--------- £ si [email protected]=25000 £ ic 11998226/12023226 (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Ad 29/12/00--------- £ si [email protected]=25000 £ ic 11998226/12023226 (2 pages)
12 January 2001Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
7 September 2000Ad 31/08/00--------- us$ si [email protected]=28140000 us$ ic 60000000/88140000 (14 pages)
7 September 2000Ad 31/08/00--------- us$ si [email protected]=28140000 us$ ic 60000000/88140000 (14 pages)
6 September 2000Ad 01/09/00-01/09/00 us$ si [email protected]=60000000 us$ ic 0/60000000 (3 pages)
6 September 2000Ad 01/09/00-01/09/00 us$ si [email protected]=60000000 us$ ic 0/60000000 (3 pages)
4 September 2000Memorandum and Articles of Association (51 pages)
4 September 2000Nc inc already adjusted 29/08/00 (3 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
4 September 2000Memorandum and Articles of Association (51 pages)
4 September 2000Nc inc already adjusted 29/08/00 (3 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
28 July 2000Full group accounts made up to 31 December 1999 (33 pages)
28 July 2000Full group accounts made up to 31 December 1999 (33 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
21 June 2000Ad 14/06/00--------- £ si [email protected]=22500 £ ic 11975726/11998226 (2 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=54500 £ ic 11921226/11975726 (3 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=23500 £ ic 11897726/11921226 (2 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=7000 £ ic 11890726/11897726 (2 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=22500 £ ic 11975726/11998226 (2 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=54500 £ ic 11921226/11975726 (3 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=23500 £ ic 11897726/11921226 (2 pages)
21 June 2000Ad 14/06/00--------- £ si [email protected]=7000 £ ic 11890726/11897726 (2 pages)
1 June 2000Memorandum and Articles of Association (51 pages)
1 June 2000S-div 30/05/00 (2 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 June 2000Memorandum and Articles of Association (51 pages)
1 June 2000S-div 30/05/00 (2 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 January 2000Return made up to 31/12/99; bulk list available separately (37 pages)
11 January 2000Return made up to 31/12/99; bulk list available separately (37 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
7 June 1999Full group accounts made up to 31 December 1998 (37 pages)
7 June 1999Memorandum and Articles of Association (48 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1999S-div conve 25/05/99 (1 page)
7 June 1999Full group accounts made up to 31 December 1998 (37 pages)
7 June 1999Memorandum and Articles of Association (48 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1999S-div conve 25/05/99 (1 page)
31 January 1999New director appointed (3 pages)
31 January 1999New director appointed (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
21 January 1999Return made up to 31/12/97; full list of members; amend (52 pages)
21 January 1999Return made up to 31/12/98; bulk list available separately (50 pages)
21 January 1999Return made up to 31/12/97; full list of members; amend (52 pages)
21 January 1999Return made up to 31/12/98; bulk list available separately (50 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
25 August 1998Ad 14/08/98--------- £ si [email protected]=10000 £ ic 11880726/11890726 (2 pages)
25 August 1998Ad 14/08/98--------- £ si [email protected]=27000 £ ic 11853726/11880726 (3 pages)
25 August 1998Ad 14/08/98--------- £ si [email protected]=17500 £ ic 11836226/11853726 (2 pages)
25 August 1998Ad 14/08/98--------- £ si [email protected]=10000 £ ic 11880726/11890726 (2 pages)
25 August 1998Ad 14/08/98--------- £ si [email protected]=27000 £ ic 11853726/11880726 (3 pages)
25 August 1998Ad 14/08/98--------- £ si [email protected]=17500 £ ic 11836226/11853726 (2 pages)
18 June 1998Full group accounts made up to 31 December 1997 (31 pages)
18 June 1998Full group accounts made up to 31 December 1997 (31 pages)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (35 pages)
23 January 1998Return made up to 31/12/97; full list of members (35 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
4 June 1997Full group accounts made up to 31 December 1996 (28 pages)
4 June 1997Full group accounts made up to 31 December 1996 (28 pages)
25 May 1997Return made up to 10/05/97; full list of members (38 pages)
25 May 1997Return made up to 10/05/97; full list of members (38 pages)
18 April 1997Ad 28/03/97--------- £ si [email protected]=88500 £ ic 11747726/11836226 (3 pages)
18 April 1997Ad 28/03/97--------- £ si [email protected]=88500 £ ic 11747726/11836226 (3 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
8 June 1996Full group accounts made up to 31 December 1995 (52 pages)
8 June 1996Full group accounts made up to 31 December 1995 (52 pages)
23 May 1996Return made up to 10/05/96; full list of members (30 pages)
23 May 1996Return made up to 10/05/96; full list of members (30 pages)
4 April 1996Ad 28/03/96--------- £ si [email protected]=94000 £ ic 11653726/11747726 (3 pages)
4 April 1996Ad 28/03/96--------- £ si [email protected]=94000 £ ic 11653726/11747726 (3 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (4 pages)
2 October 1995Director's particulars changed (4 pages)
19 September 1995New director appointed (6 pages)
19 September 1995New director appointed (6 pages)
21 August 1995Director's particulars changed (4 pages)
21 August 1995Return made up to 02/07/95; full list of members (52 pages)
21 August 1995Director's particulars changed (4 pages)
21 August 1995Return made up to 02/07/95; full list of members (52 pages)
19 July 1995Ad 30/06/95--------- £ si [email protected]=116500 £ ic 11537226/11653726 (4 pages)
19 July 1995Ad 30/06/95--------- £ si [email protected]=116500 £ ic 11537226/11653726 (4 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
26 May 1995Director's particulars changed (4 pages)
26 May 1995Director's particulars changed (4 pages)
9 May 1995Full group accounts made up to 31 December 1994 (48 pages)
9 May 1995Full group accounts made up to 31 December 1994 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (144 pages)
1 January 1995A selection of documents registered before 1 January 1995 (326 pages)
1 August 1994Return made up to 02/07/94; full list of members (26 pages)
1 August 1994Return made up to 02/07/94; full list of members (26 pages)
27 June 1994Full group accounts made up to 31 December 1993 (51 pages)
27 June 1994Full group accounts made up to 31 December 1993 (51 pages)
12 July 1993Return made up to 02/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
12 July 1993Return made up to 02/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
3 June 1993Memorandum and Articles of Association (48 pages)
3 June 1993Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
3 June 1993Memorandum and Articles of Association (48 pages)
3 June 1993Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
14 May 1993Full group accounts made up to 31 December 1992 (52 pages)
14 May 1993Full group accounts made up to 31 December 1992 (52 pages)
24 August 1992Full group accounts made up to 31 December 1991 (50 pages)
24 August 1992Full group accounts made up to 31 December 1991 (50 pages)
17 July 1992Return made up to 15/06/92; full list of members (32 pages)
17 July 1992Return made up to 15/06/92; full list of members (32 pages)
14 January 1992Memorandum and Articles of Association (50 pages)
14 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1992Memorandum and Articles of Association (50 pages)
14 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991Return made up to 14/06/91; full list of members (25 pages)
24 July 1991Full group accounts made up to 31 December 1990 (48 pages)
24 July 1991Return made up to 14/06/91; full list of members (25 pages)
24 July 1991Full group accounts made up to 31 December 1990 (48 pages)
13 August 1990Full accounts made up to 31 December 1989 (36 pages)
13 August 1990Return made up to 18/07/90; full list of members (26 pages)
13 August 1990Full accounts made up to 31 December 1989 (36 pages)
13 August 1990Return made up to 18/07/90; full list of members (26 pages)
17 October 1989Full accounts made up to 31 December 1988 (33 pages)
17 October 1989Full accounts made up to 31 December 1988 (33 pages)
30 August 1989Return made up to 03/08/89; full list of members (28 pages)
30 August 1989Return made up to 03/08/89; full list of members (28 pages)
21 February 1989Auditor's resignation (1 page)
21 February 1989Auditor's resignation (1 page)
5 February 1989Auditor's resignation (1 page)
5 February 1989Auditor's resignation (1 page)
3 October 1988Full accounts made up to 31 December 1987 (33 pages)
3 October 1988Return made up to 11/08/88; full list of members (26 pages)
3 October 1988Full accounts made up to 31 December 1987 (33 pages)
3 October 1988Return made up to 11/08/88; full list of members (26 pages)
22 October 1987Full group accounts made up to 31 December 1986 (34 pages)
22 October 1987Return made up to 03/08/87; full list of members (26 pages)
22 October 1987Full group accounts made up to 31 December 1986 (34 pages)
22 October 1987Return made up to 03/08/87; full list of members (26 pages)
30 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1986Full accounts made up to 31 December 1985 (33 pages)
22 August 1986Return made up to 04/08/86; full list of members (26 pages)
22 August 1986Full accounts made up to 31 December 1985 (33 pages)
22 August 1986Return made up to 04/08/86; full list of members (26 pages)
21 August 1986Annual return made up to 23/07/85 (25 pages)
21 August 1986Annual return made up to 23/07/85 (25 pages)
9 September 1985Accounts made up to 31 December 1984 (32 pages)
9 September 1985Accounts made up to 31 December 1984 (32 pages)
6 September 1984Accounts made up to 31 December 1983 (35 pages)
6 September 1984Accounts made up to 31 December 1983 (35 pages)
16 August 1983Annual return made up to 19/07/83 (8 pages)
16 August 1983Annual return made up to 19/07/83 (8 pages)
15 August 1983Accounts made up to 31 December 1982 (27 pages)
15 August 1983Accounts made up to 31 December 1982 (27 pages)
15 September 1982Accounts made up to 12 August 1982 (15 pages)
15 September 1982Annual return made up to 12/08/82 (15 pages)
15 September 1982Accounts made up to 12 August 1982 (15 pages)
15 September 1982Annual return made up to 12/08/82 (15 pages)
23 August 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 August 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 1982Memorandum and Articles of Association (24 pages)
22 July 1982Memorandum and Articles of Association (24 pages)
30 June 1982Company name changed\certificate issued on 30/06/82 (2 pages)
30 June 1982Company name changed\certificate issued on 30/06/82 (2 pages)
16 June 1982Accounts made up to 31 December 1981 (27 pages)
16 June 1982Accounts made up to 31 December 1981 (27 pages)
27 January 1982Accounts made up to 31 December 1980 (25 pages)
27 January 1982Accounts made up to 31 December 1980 (25 pages)
16 January 1982Annual return made up to 07/12/81 (16 pages)
16 January 1982Annual return made up to 07/12/81 (16 pages)
15 January 1982Annual return made up to 07/12/81 (15 pages)
15 January 1982Annual return made up to 07/12/81 (15 pages)
29 January 1981Annual return made up to 02/01/81 (16 pages)
29 January 1981Annual return made up to 02/01/81 (16 pages)
25 April 1980Accounts made up to 31 December 1979 (23 pages)
25 April 1980Accounts made up to 31 December 1979 (23 pages)
3 April 1980Accounts made up to 31 December 1978 (23 pages)
3 April 1980Accounts made up to 31 December 1978 (23 pages)
31 January 1980Annual return made up to 14/11/79 (17 pages)
31 January 1980Annual return made up to 14/11/79 (17 pages)
27 December 1978Accounts made up to 31 December 1977 (21 pages)
27 December 1978Accounts made up to 31 December 1977 (21 pages)
13 March 1978Accounts made up to 31 December 1976 (29 pages)
13 March 1978Accounts made up to 31 December 1976 (29 pages)
23 February 1977Accounts made up to 31 December 1975 (16 pages)
23 February 1977Accounts made up to 31 December 1975 (16 pages)
19 January 1971Company name changed\certificate issued on 19/01/71 (3 pages)
19 January 1971Company name changed\certificate issued on 19/01/71 (3 pages)
17 March 1961Certificate of incorporation (1 page)
17 March 1961Incorporation (12 pages)
17 March 1961Certificate of incorporation (1 page)
17 March 1961Incorporation (12 pages)