Company NameCompco Holdings Limited
Company StatusDissolved
Company NumberSC037323
CategoryPrivate Limited Company
Incorporation Date8 March 1962(62 years, 1 month ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)
Previous NameCompco Holdings Plc

Business Activity

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

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(41 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr David Michael Pickford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(27 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2002)
RoleChartered Surveyor
Correspondence AddressElm Tree Farm
Mersham
Ashford
Kent
TN25 7HS
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(27 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameJohn Martin Button
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(27 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 August 1999)
RoleBanker
Correspondence AddressHighclere
Coin Colin, St. Martin
Guernsey
Channel Islands
GY4 6AQ
Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(27 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 1995)
RoleChartered Surveyor
Correspondence AddressFlat 4 Essex Court
30 St James Place
London
Sw1
Secretary NameIan Alan Herbert McPake
NationalityBritish
StatusResigned
Appointed01 May 1990(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 May 1995)
RoleSolicitor
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed24 May 1995(33 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portobello Studios
Haydens Place
London
W11 1LY
Director NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(36 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Totteridge Village
London
N20 8PN
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(40 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(40 years, 7 months after company formation)
Appointment Duration9 months (resigned 08 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(41 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(41 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameSir Christopher Kingston Howes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(41 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWesterly House
Aldeburgh
Suffolk
IP15 5EL
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(41 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(61 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRanken & Reid Ssc (Corporation)
StatusResigned
Appointed20 September 1989(27 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1990)
Correspondence Address7 Albyn Place
Edinburgh
Midlothian
EH2 4NG
Scotland

Contact

Websitemarcol.com
Email address[email protected]
Telephone020 74020402
Telephone regionLondon

Location

Registered AddressLevel 4 Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

37.4m at £0.2City & General Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£327,199,000
Cash£9,000
Current Liabilities£319,754,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 March 2012Delivered on: 10 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: The whole property (including uncalled capital) which is or may be from time to time while the floating charge is in force comprised in the property and undertaking of the chargor.
Outstanding
26 March 2012Delivered on: 10 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2012Delivered on: 10 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2003Delivered on: 23 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due under the charge, each of the facility agreements and each of the other finance documents.
Particulars: First legal mortgage, first fixed charge and floating charge over assets.
Outstanding
4 September 2003Delivered on: 23 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due under each finance document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 March 2012Delivered on: 10 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of amendment and confirmation
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 1999Delivered on: 16 December 1999
Satisfied on: 29 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at madeira drive, brighton.
Fully Satisfied
19 October 1995Delivered on: 6 November 1995
Satisfied on: 29 September 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Third party deed of charge over shareholders' loans
Secured details: All sums due or to become due.
Particulars: All the company's present and future rights, title and interest in and to the sum of £350,000 together with any interest arising from a loan in connection with the purchase of property at 9 bridge street, newport.
Fully Satisfied
19 September 1967Delivered on: 25 September 1967
Satisfied on: 22 December 1999
Persons entitled: British and French Bank LTD

Classification: Guarantee & floating charge
Secured details: All sums due or to become due under the said guarantee by the company to the chargee.
Particulars: The sum of £80,000 deposited by the company with the chargee & all moneys now or hereafter standing to the credit of the company's deposit accounts with the chargee up to the sum of £80,000.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
12 April 2017Satisfaction of charge 9 in full (1 page)
12 April 2017Satisfaction of charge 8 in full (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Satisfaction of charge 5 in full (1 page)
12 April 2017Satisfaction of charge 7 in full (1 page)
12 April 2017Satisfaction of charge 5 in full (1 page)
12 April 2017Satisfaction of charge 8 in full (1 page)
12 April 2017Satisfaction of charge 10 in full (1 page)
12 April 2017Satisfaction of charge 7 in full (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Satisfaction of charge 10 in full (1 page)
12 April 2017Satisfaction of charge 9 in full (1 page)
7 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
28 September 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
28 September 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 July 2016Termination of appointment of Christopher Kingston Howes as a director on 30 June 2016 (1 page)
28 July 2016Termination of appointment of Christopher Kingston Howes as a director on 30 June 2016 (1 page)
9 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
28 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 7,475,224.6
(7 pages)
28 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 7,475,224.6
(7 pages)
13 February 2015Full accounts made up to 31 March 2014 (18 pages)
13 February 2015Full accounts made up to 31 March 2014 (18 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,475,224.6
(7 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,475,224.6
(7 pages)
21 January 2014Full accounts made up to 31 March 2013 (17 pages)
21 January 2014Full accounts made up to 31 March 2013 (17 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,475,224.6
(7 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,475,224.6
(7 pages)
18 September 2013Director's details changed for Mr Terence Shelby Cole on 17 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Terence Shelby Cole on 17 September 2013 (2 pages)
1 February 2013Full accounts made up to 31 March 2012 (18 pages)
1 February 2013Full accounts made up to 31 March 2012 (18 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
9 May 2012Full accounts made up to 31 March 2011 (17 pages)
9 May 2012Full accounts made up to 31 March 2011 (17 pages)
10 April 2012Alterations to floating charge 8 (9 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 7 (24 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 7 (24 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 10 (17 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 10 (17 pages)
10 April 2012Alterations to floating charge 5 (9 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 April 2012Alterations to floating charge 8 (9 pages)
10 April 2012Alterations to floating charge 5 (9 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Memorandum and Articles of Association (8 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Memorandum and Articles of Association (8 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
4 May 2011Full accounts made up to 31 March 2010 (15 pages)
4 May 2011Full accounts made up to 31 March 2010 (15 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
7 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 6 (4 pages)
7 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (4 pages)
7 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 6 (4 pages)
7 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (4 pages)
26 April 2010Full accounts made up to 31 March 2009 (14 pages)
26 April 2010Full accounts made up to 31 March 2009 (14 pages)
22 March 2010Termination of appointment of Bruce Anderson as a director (2 pages)
22 March 2010Termination of appointment of Bruce Anderson as a director (2 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 March 2009Full accounts made up to 31 March 2008 (14 pages)
19 March 2009Full accounts made up to 31 March 2008 (14 pages)
13 October 2008Return made up to 19/09/08; full list of members (4 pages)
13 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
15 October 2007Return made up to 19/09/07; full list of members (3 pages)
15 October 2007Return made up to 19/09/07; full list of members (3 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 October 2006Return made up to 19/09/06; full list of members (3 pages)
31 October 2006Return made up to 19/09/06; full list of members (3 pages)
15 May 2006Full accounts made up to 31 March 2005 (16 pages)
15 May 2006Full accounts made up to 31 March 2005 (16 pages)
20 October 2005Return made up to 19/09/05; no change of members (8 pages)
20 October 2005Return made up to 19/09/05; no change of members (8 pages)
28 January 2005Full accounts made up to 25 March 2004 (17 pages)
28 January 2005Full accounts made up to 25 March 2004 (17 pages)
10 December 2004Return made up to 19/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2004Return made up to 19/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
7 May 2004Declaration of assistance for shares acquisition (31 pages)
7 May 2004Declaration of assistance for shares acquisition (11 pages)
7 May 2004Declaration of assistance for shares acquisition (11 pages)
7 May 2004Declaration of assistance for shares acquisition (30 pages)
7 May 2004Declaration of assistance for shares acquisition (30 pages)
7 May 2004Declaration of assistance for shares acquisition (31 pages)
7 May 2004Declaration of assistance for shares acquisition (11 pages)
7 May 2004Declaration of assistance for shares acquisition (11 pages)
27 February 2004New director appointed (4 pages)
27 February 2004New director appointed (4 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
20 December 2003Auditor's resignation (1 page)
20 December 2003Auditor's resignation (1 page)
17 October 2003Return made up to 19/09/03; bulk list available separately (8 pages)
17 October 2003Return made up to 19/09/03; bulk list available separately (8 pages)
16 October 2003Group of companies' accounts made up to 25 March 2003 (33 pages)
16 October 2003Group of companies' accounts made up to 25 March 2003 (33 pages)
3 October 2003New director appointed (7 pages)
3 October 2003New director appointed (7 pages)
29 September 2003Dec mort/charge * (4 pages)
29 September 2003Dec mort/charge * (4 pages)
29 September 2003Dec mort/charge * (4 pages)
29 September 2003Dec mort/charge * (4 pages)
24 September 2003Alterations to a floating charge (25 pages)
24 September 2003Alterations to a floating charge (22 pages)
24 September 2003Alterations to a floating charge (25 pages)
24 September 2003Alterations to a floating charge (22 pages)
23 September 2003Partic of mort/charge * (20 pages)
23 September 2003Partic of mort/charge * (10 pages)
23 September 2003Partic of mort/charge * (20 pages)
23 September 2003Partic of mort/charge * (10 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (29 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (31 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (29 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (31 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
22 September 2003Declaration of assistance for shares acquisition (32 pages)
15 September 2003Auditor's resignation (1 page)
15 September 2003Auditor's resignation (1 page)
14 September 2003Registered office changed on 14/09/03 from: 66 queen street edinburgh EH2 4NE (1 page)
14 September 2003Registered office changed on 14/09/03 from: 66 queen street edinburgh EH2 4NE (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003Re-registration of Memorandum and Articles (15 pages)
2 September 2003Application for reregistration from PLC to private (2 pages)
2 September 2003Re-registration of Memorandum and Articles (15 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003Application for reregistration from PLC to private (2 pages)
2 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2003New director appointed (7 pages)
30 July 2003New director appointed (7 pages)
30 July 2003New director appointed (6 pages)
30 July 2003New director appointed (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
14 October 2002Return made up to 19/09/02; bulk list available separately (11 pages)
14 October 2002Group of companies' accounts made up to 25 March 2002 (36 pages)
14 October 2002Group of companies' accounts made up to 25 March 2002 (36 pages)
14 October 2002Return made up to 19/09/02; bulk list available separately (11 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
12 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
15 October 2001Return made up to 19/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2001Return made up to 19/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2001Group of companies' accounts made up to 25 March 2001 (45 pages)
5 October 2001Group of companies' accounts made up to 25 March 2001 (45 pages)
7 September 2001Memorandum and Articles of Association (7 pages)
7 September 2001Memorandum and Articles of Association (7 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2000Return made up to 19/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2000Return made up to 19/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2000Full group accounts made up to 25 March 2000 (32 pages)
5 October 2000Full group accounts made up to 25 March 2000 (32 pages)
7 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 December 1999Dec mort/charge * (4 pages)
22 December 1999Dec mort/charge * (4 pages)
16 December 1999Partic of mort/charge * (7 pages)
16 December 1999Partic of mort/charge * (7 pages)
20 October 1999Full group accounts made up to 26 March 1999 (42 pages)
20 October 1999Full group accounts made up to 26 March 1999 (42 pages)
19 October 1999Return made up to 19/09/99; bulk list available separately (7 pages)
19 October 1999Return made up to 19/09/99; bulk list available separately (7 pages)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1999£ nc 8500000/9800000 03/08/99 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1999£ nc 8500000/9800000 03/08/99 (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
19 October 1998Return made up to 19/09/98; bulk list available separately (15 pages)
19 October 1998Return made up to 19/09/98; bulk list available separately (15 pages)
26 August 1998Full group accounts made up to 25 March 1998 (38 pages)
26 August 1998Full group accounts made up to 25 March 1998 (38 pages)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
18 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 August 1998Statement of affairs (37 pages)
12 August 1998Statement of affairs (37 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=384798 £ ic 6219293/6604091 (3 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=384798 £ ic 6219293/6604091 (3 pages)
31 July 1998Statement of affairs (7 pages)
31 July 1998Ad 02/07/98--------- £ si [email protected]=428800 £ ic 5790493/6219293 (4 pages)
31 July 1998Statement of affairs (7 pages)
31 July 1998Ad 02/07/98--------- £ si [email protected]=428800 £ ic 5790493/6219293 (4 pages)
24 November 1997Statement of affairs (2 pages)
24 November 1997Ad 06/11/97--------- £ si [email protected]=81400 £ ic 5709093/5790493 (2 pages)
24 November 1997Ad 06/11/97--------- £ si [email protected]=81400 £ ic 5709093/5790493 (2 pages)
24 November 1997Statement of affairs (2 pages)
20 October 1997Full group accounts made up to 25 March 1997 (38 pages)
20 October 1997Full group accounts made up to 25 March 1997 (38 pages)
16 October 1997Return made up to 19/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 October 1997Return made up to 19/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 September 1997Ad 15/08/97--------- £ si [email protected]=200959 £ ic 4628940/4829899 (2 pages)
1 September 1997Ad 15/08/97--------- £ si [email protected]=200959 £ ic 4628940/4829899 (2 pages)
1 September 1997Statement of affairs (36 pages)
1 September 1997Statement of affairs (36 pages)
26 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 August 1997Nc inc already adjusted 05/08/97 (1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 August 1997Nc inc already adjusted 05/08/97 (1 page)
26 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 July 1997Ad 11/07/97--------- £ si [email protected]=426666 £ ic 4202274/4628940 (5 pages)
22 July 1997Statement of affairs (21 pages)
22 July 1997Ad 11/07/97--------- £ si [email protected]=426666 £ ic 4202274/4628940 (5 pages)
22 July 1997Statement of affairs (21 pages)
1 April 1997Statement of affairs (33 pages)
1 April 1997Ad 21/03/97--------- £ si 2309@1=2309 £ ic 4199965/4202274 (4 pages)
1 April 1997Statement of affairs (33 pages)
1 April 1997Ad 21/03/97--------- £ si 2309@1=2309 £ ic 4199965/4202274 (4 pages)
20 March 1997Accounting reference date shortened from 31/03/97 to 25/03/97 (1 page)
20 March 1997Accounting reference date shortened from 31/03/97 to 25/03/97 (1 page)
11 November 1996Statement of affairs (11 pages)
11 November 1996Statement of affairs (11 pages)
11 November 1996Ad 19/09/96--------- £ si [email protected] (2 pages)
11 November 1996Ad 19/09/96--------- £ si [email protected] (2 pages)
29 October 1996Full group accounts made up to 31 March 1996 (42 pages)
29 October 1996Full group accounts made up to 31 March 1996 (42 pages)
16 October 1996Return made up to 19/09/96; bulk list available separately (14 pages)
16 October 1996Return made up to 19/09/96; bulk list available separately (14 pages)
20 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
25 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
6 November 1995Partic of mort/charge * (7 pages)
6 November 1995Partic of mort/charge * (7 pages)
17 October 1995Return made up to 19/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
17 October 1995Return made up to 19/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
11 August 1995Full group accounts made up to 31 March 1995 (21 pages)
11 August 1995Full group accounts made up to 31 March 1995 (21 pages)
5 July 1995Ad 27/06/95--------- £ si [email protected]=2520375 £ ic 1679588/4199963 (14 pages)
5 July 1995Ad 27/06/95--------- £ si [email protected]=2520375 £ ic 1679588/4199963 (14 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
3 July 1995Memorandum and Articles of Association (114 pages)
3 July 1995Memorandum and Articles of Association (114 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
3 July 1995Resolutions
  • SRES13 ‐ Special resolution
(66 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 July 1995Resolutions
  • SRES13 ‐ Special resolution
(66 pages)
29 June 1995£ nc 2240000/5600000 26/06/95 (1 page)
29 June 1995£ nc 2240000/5600000 26/06/95 (1 page)
6 June 1995Listing particulars 020695 (248 pages)
6 June 1995Listing particulars 020695 (248 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 August 1994Full group accounts made up to 25 March 1994 (25 pages)
17 August 1994Full group accounts made up to 25 March 1994 (25 pages)
12 August 1993Full group accounts made up to 25 March 1993 (21 pages)
12 August 1993Full group accounts made up to 25 March 1993 (21 pages)
28 August 1992Full group accounts made up to 25 March 1992 (21 pages)
28 August 1992Full group accounts made up to 25 March 1992 (21 pages)
5 August 1991Full group accounts made up to 25 March 1991 (22 pages)
5 August 1991Full group accounts made up to 25 March 1991 (22 pages)
10 September 1990Full group accounts made up to 23 March 1990 (24 pages)
10 September 1990Full group accounts made up to 23 March 1990 (24 pages)
14 November 1989Full group accounts made up to 25 March 1989 (23 pages)
14 November 1989Full group accounts made up to 25 March 1989 (23 pages)
17 March 1989Full group accounts made up to 25 March 1988 (21 pages)
17 March 1989Full group accounts made up to 25 March 1988 (21 pages)
27 August 1987Full group accounts made up to 25 March 1987 (18 pages)
27 August 1987Full group accounts made up to 25 March 1987 (18 pages)
2 September 1986Full accounts made up to 25 March 1986 (18 pages)
2 September 1986Full accounts made up to 25 March 1986 (18 pages)
6 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
6 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 1962Incorporation (16 pages)
8 March 1962Certificate of incorporation (1 page)
8 March 1962Incorporation (16 pages)
8 March 1962Certificate of incorporation (1 page)
8 March 1962Certificate of incorporation (1 page)
8 March 1962Certificate of incorporation (1 page)