Company NameMorven Holdings Limited
Company StatusActive
Company NumberSC036767
CategoryPrivate Limited Company
Incorporation Date31 August 1961(62 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Russell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1989(27 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Spey Road
Fochabers
Morayshire
IV32 7QP
Scotland
Director NameMr Stephen Michael Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address80 High Street
Fochabers
IV32 7DH
Scotland
Secretary NameMr John Summers Russell
StatusCurrent
Appointed11 January 2020(58 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address4 Spey Road
Fochabers
IV32 7QP
Scotland
Director NameMr Callum Russell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodside Place
Fochabers
IV32 7HE
Scotland
Director NameLinda Arif
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(27 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 10 October 2009)
RoleManageress
Correspondence AddressGreenacre
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameGeorge McCutcheon
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(27 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1995)
RoleManager
Correspondence AddressHighlander House
Elgin
Iv30 1
Director NameMr William Arif
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(27 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 22 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Secretary NameGeorge McCutcheon
NationalityBritish
StatusResigned
Appointed20 October 1988(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressHighlander House
Elgin
Iv30 1
Secretary NameLinda Arif
NationalityBritish
StatusResigned
Appointed30 November 1990(29 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressGreenacre
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameMr Scott Arif
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(38 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 December 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressKiloran
1 Woodside Place
Fochabers
Morayshire
IV32 7HE
Scotland
Secretary NameMr Scott Arif
NationalityBritish
StatusResigned
Appointed04 January 2007(45 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 December 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressKiloran
1 Woodside Place
Fochabers
Morayshire
IV32 7HE
Scotland
Director NameJames Willis
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(47 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2010)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address975 Sixth Avenue South
Ste 200
Naples
Florida
Fl 34102-6753

Contact

Telephone01343 821821
Telephone regionElgin

Location

Registered Address80 High Street
Fochabers
IV32 7DH
Scotland
ConstituencyMoray
WardFochabers Lhanbryde
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1William Arif
50.10%
Ordinary
498 at £1Scott Arif
49.80%
Ordinary
1 at £1Linda Arif
0.10%
Ordinary

Financials

Year2014
Turnover£2,969,241
Gross Profit£2,124,578
Net Worth£3,816,749
Cash£580,298
Current Liabilities£3,620,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

18 December 1991Delivered on: 7 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cluny bar,high street,buckie.
Outstanding
19 July 1991Delivered on: 2 August 1991
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Central bar,lossie wynd,elgin.
Outstanding
12 July 1991Delivered on: 24 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Central bar elgin.
Outstanding
10 December 1990Delivered on: 24 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 cluny square buckie.
Outstanding
13 August 1986Delivered on: 29 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house stardust lounge traill st thurso.
Outstanding
22 September 1981Delivered on: 9 October 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/12 kirk lane, wick.
Outstanding
14 August 2008Delivered on: 23 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 maxwell street, fochabers.
Outstanding
29 April 2008Delivered on: 17 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 gordon street huntly.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The gordon arms hotel in the parish of lebellie in the county of moray MOR7372.
Outstanding
1 June 2007Delivered on: 19 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24B pitgaveny street, lossiemouth, moray.
Outstanding
11 July 2006Delivered on: 18 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of land at scrabster, thurso, caithness with teh dwellinghouse and other buildings thereon (known as westend house, scrabster, thurso).
Outstanding
12 April 2006Delivered on: 14 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 castlehill road, fochabers.
Outstanding
9 March 2006Delivered on: 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 24A pitgaveny street lossiemouth moray.
Outstanding
17 February 2000Delivered on: 25 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferry inn, scrabster, thurso, caithness.
Outstanding
13 February 1992Delivered on: 24 February 1992
Persons entitled: Scottish and Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cluny bar,high street,buckie.
Outstanding
13 February 1992Delivered on: 25 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cluny bar,high street,buckie,banffshire.
Outstanding
13 March 1992Delivered on: 18 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 December 1965Delivered on: 7 January 1966
Persons entitled: National Commercial Bank of Scotland

Classification: Bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £5,500 of principal.
Particulars: 3 grove lane, thurso upper floor of 3 & 3A princes street, thurso 23 & 24 pitgaveny street, lossiemouth.
Outstanding
2 March 1972Delivered on: 13 March 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: For collaterally securing all sums due or to become due by william quaften kamal arif to the chargee.
Particulars: 40C high street, elgin.
Part Satisfied

Filing History

22 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from Greenacres,Oldmills Fochabers Morayshire IV32 7HH to 80 High Street Fochabers IV32 7DH on 9 November 2020 (1 page)
24 January 2020Appointment of Mr John Summers Russell as a secretary on 11 January 2020 (2 pages)
23 January 2020Notification of John Russell as a person with significant control on 15 December 2019 (2 pages)
23 January 2020Notification of Stephen Ryan as a person with significant control on 11 January 2020 (2 pages)
11 January 2020Termination of appointment of William Arif as a director on 22 August 2019 (1 page)
11 January 2020Termination of appointment of Scott Arif as a secretary on 15 December 2019 (1 page)
11 January 2020Termination of appointment of Scott Arif as a director on 15 December 2019 (1 page)
11 January 2020Cessation of Scott Arif as a person with significant control on 15 December 2019 (1 page)
18 December 2019Appointment of Mr Stephen Michael Ryan as a director on 17 December 2019 (2 pages)
22 October 2019Cessation of William Arif as a person with significant control on 22 August 2019 (1 page)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
25 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Change of details for Mr Scott Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Change of details for Mr William Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Change of details for Mr Scott Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Change of details for Mr William Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
1 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,560
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,560
(4 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
29 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1,000
(6 pages)
29 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1,000
(6 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(6 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(6 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
14 May 2010Director's details changed for John Russell on 26 October 2009 (1 page)
14 May 2010Termination of appointment of Linda Arif as a director (1 page)
14 May 2010Director's details changed for John Russell on 26 October 2009 (1 page)
14 May 2010Director's details changed for James Willis on 26 October 2009 (1 page)
14 May 2010Director's details changed for Mr Scott Arif on 26 October 2009 (1 page)
14 May 2010Director's details changed for William Arif on 26 October 2009 (1 page)
14 May 2010Termination of appointment of Linda Arif as a director (1 page)
14 May 2010Director's details changed for Mr Scott Arif on 26 October 2009 (1 page)
14 May 2010Director's details changed for James Willis on 26 October 2009 (1 page)
14 May 2010Director's details changed for William Arif on 26 October 2009 (1 page)
20 April 2010Termination of appointment of James Willis as a director (1 page)
20 April 2010Termination of appointment of James Willis as a director (1 page)
31 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
12 January 2009Director appointed james willis (1 page)
12 January 2009Director appointed james willis (1 page)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director's particulars changed (1 page)
8 November 2006Return made up to 18/10/06; full list of members (3 pages)
8 November 2006Return made up to 18/10/06; full list of members (3 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
11 November 2005Return made up to 18/10/05; full list of members (8 pages)
11 November 2005Return made up to 18/10/05; full list of members (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2004Return made up to 18/10/04; full list of members (8 pages)
4 November 2004Return made up to 18/10/04; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 October 2002Return made up to 18/10/02; full list of members (8 pages)
14 October 2002Return made up to 18/10/02; full list of members (8 pages)
10 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 May 2001Registered office changed on 17/05/01 from: greenacre princes street thurso caithness KW14 7DH (1 page)
17 May 2001Registered office changed on 17/05/01 from: greenacre princes street thurso caithness KW14 7DH (1 page)
4 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Partic of mort/charge * (5 pages)
25 February 2000Partic of mort/charge * (5 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
16 December 1999Memorandum and Articles of Association (16 pages)
16 December 1999Memorandum and Articles of Association (16 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/99
(7 pages)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/99
(7 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1998Return made up to 19/10/98; no change of members (4 pages)
12 October 1998Return made up to 19/10/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (11 pages)
15 July 1998Full accounts made up to 31 December 1997 (11 pages)
11 November 1997Return made up to 19/10/97; no change of members (4 pages)
11 November 1997Return made up to 19/10/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 January 1997Registered office changed on 08/01/97 from: highlander house lossiewynd elgin IV30 1PU (1 page)
8 January 1997Registered office changed on 08/01/97 from: highlander house lossiewynd elgin IV30 1PU (1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Return made up to 19/10/96; full list of members (6 pages)
18 November 1996Return made up to 19/10/96; full list of members (6 pages)
12 November 1996Company name changed scotscoup (bookmakers) LIMITED\certificate issued on 13/11/96 (2 pages)
12 November 1996Company name changed scotscoup (bookmakers) LIMITED\certificate issued on 13/11/96 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 November 1995Return made up to 19/10/95; no change of members (4 pages)
9 November 1995Return made up to 19/10/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
4 February 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
4 February 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 February 1968Company name changed\certificate issued on 06/02/68 (2 pages)
6 February 1968Company name changed\certificate issued on 06/02/68 (2 pages)
20 March 1963Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1963Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 1961Incorporation (12 pages)
31 August 1961Certificate of incorporation (1 page)
31 August 1961Certificate of incorporation (1 page)
31 August 1961Incorporation (12 pages)
31 August 1961Certificate of incorporation (1 page)
31 August 1961Certificate of incorporation (1 page)