Company NameBrackenbrae Investments Limited
Company StatusDissolved
Company NumberSC040788
CategoryPrivate Limited Company
Incorporation Date10 August 1964(59 years, 9 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey John Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(47 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 23 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThriepley House Lundie
Dundee
DD2 5PA
Scotland
Director NameJames Gourlay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 1999)
RoleManaging Director
Correspondence Address14 Muirnwood Place
Monifieth
Dundee
Angus
DD5 4JL
Scotland
Director NameJames Scott
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 July 2006)
RoleChairman
Correspondence Address1 Pine Glade
Letham Grange
Arbroath
Angus
DD11 4QB
Scotland
Secretary NameMr Ian McIlravey
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Grange Gait
Monifieth
Dundee
Angus
DD5 4PL
Scotland
Secretary NameMrs Laura Greig Conway
NationalityBritish
StatusResigned
Appointed29 November 1991(27 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2006)
RoleCo Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameEamon James Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 05 July 2006)
RoleMarketing Director
Correspondence Address52 Braehead
Methven Walk
Dundee
DD2 3FJ
Scotland
Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(30 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 April 2012)
RoleCo Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(30 years, 7 months after company formation)
Appointment Duration15 years (resigned 22 March 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Secretary NameMrs Wendy Carol Eaton
NationalityBritish
StatusResigned
Appointed17 November 2006(42 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Fortar Way
Broughty Ferry
Dundee
Angus
DD5 3BP
Scotland
Director NameDavid Keith Weatherhead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameWilliam Rutherford Ovens
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland

Contact

Websitegiftpacks.co.uk

Location

Registered AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

809.4k at £1Brackenbrae Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,653,172
Cash£40,421
Current Liabilities£57,387

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

6 April 2012Delivered on: 12 April 2012
Satisfied on: 13 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at elliot industrial estate elliot arbroath ANG20207.
Fully Satisfied
6 April 2012Delivered on: 12 April 2012
Satisfied on: 13 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at elliot industrial estate elliot arbroath ANG20207.
Fully Satisfied
22 August 1988Delivered on: 25 August 1988
Satisfied on: 6 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
22 August 1988Delivered on: 25 August 1988
Satisfied on: 6 November 1992
Persons entitled: Low & Bonar 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.
Fully Satisfied
20 August 2010Delivered on: 24 August 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 December 2003Delivered on: 17 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at elliot industrial estate, arbroath, angus ANG20207.
Outstanding
5 October 1988Delivered on: 11 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Abbey & leather works/abbey works ernst street, arbroath.
Outstanding

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023Application to strike the company off the register (1 page)
23 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2023Statement of capital on 23 February 2023
  • GBP 1
(5 pages)
23 February 2023Solvency Statement dated 22/02/23 (1 page)
23 February 2023Statement by Directors (1 page)
4 July 2022Satisfaction of charge 4 in full (1 page)
4 July 2022Satisfaction of charge 3 in full (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
8 April 2022Change of details for Mrs Laura Greig Conway as a person with significant control on 8 April 2022 (2 pages)
21 December 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
2 August 2018Satisfaction of charge 5 in full (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
29 November 2016Total exemption full accounts made up to 28 February 2016 (15 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (15 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 809,393
(3 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 809,393
(3 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages)
12 May 2015Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 809,393
(3 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 809,393
(3 pages)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
13 March 2015Satisfaction of charge 6 in full (1 page)
13 March 2015Satisfaction of charge 7 in full (1 page)
13 March 2015Satisfaction of charge 7 in full (1 page)
13 March 2015Satisfaction of charge 6 in full (1 page)
27 February 2015All of the property or undertaking has been released from charge 7 (1 page)
27 February 2015All of the property or undertaking has been released from charge 6 (1 page)
27 February 2015All of the property or undertaking has been released from charge 7 (1 page)
27 February 2015All of the property or undertaking has been released from charge 6 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 809,393
(3 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 809,393
(3 pages)
28 November 2013Full accounts made up to 28 February 2013 (23 pages)
28 November 2013Full accounts made up to 28 February 2013 (23 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
28 November 2012Full accounts made up to 29 February 2012 (23 pages)
28 November 2012Full accounts made up to 29 February 2012 (23 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of David Weatherhead as a director (2 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
19 April 2012Termination of appointment of William Ovens as a director (2 pages)
19 April 2012Appointment of Mr Jeffrey John Conway as a director (3 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
19 April 2012Company name changed presentation products LIMITED\certificate issued on 19/04/12
  • CONNOT ‐
(3 pages)
19 April 2012Termination of appointment of Laura Conway as a director (2 pages)
19 April 2012Termination of appointment of Laura Conway as a director (2 pages)
19 April 2012Appointment of Mr Jeffrey John Conway as a director (3 pages)
19 April 2012Termination of appointment of William Ovens as a director (2 pages)
19 April 2012Company name changed presentation products LIMITED\certificate issued on 19/04/12
  • CONNOT ‐
(3 pages)
19 April 2012Termination of appointment of David Weatherhead as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 April 2012Memorandum and Articles of Association (16 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2012Memorandum and Articles of Association (16 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2011Full accounts made up to 28 February 2011 (22 pages)
29 November 2011Full accounts made up to 28 February 2011 (22 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
29 April 2011Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
29 April 2011Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
29 April 2011Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
14 October 2010Full accounts made up to 28 February 2010 (20 pages)
14 October 2010Full accounts made up to 28 February 2010 (20 pages)
1 September 2010Appointment of William Rutherford Ovens as a director (3 pages)
1 September 2010Appointment of William Rutherford Ovens as a director (3 pages)
24 August 2010Alterations to floating charge 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 August 2010Alterations to floating charge 2 (5 pages)
24 August 2010Alterations to floating charge 5 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 August 2010Alterations to floating charge 5 (5 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
10 May 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of James Roy as a director (2 pages)
29 April 2010Termination of appointment of James Roy as a director (2 pages)
9 April 2010Appointment of David Keith Weatherhead as a director (3 pages)
9 April 2010Appointment of David Keith Weatherhead as a director (3 pages)
20 December 2009Full accounts made up to 28 February 2009 (20 pages)
20 December 2009Full accounts made up to 28 February 2009 (20 pages)
29 April 2009Return made up to 12/04/09; full list of members (3 pages)
29 April 2009Return made up to 12/04/09; full list of members (3 pages)
4 December 2008Full accounts made up to 29 February 2008 (18 pages)
4 December 2008Full accounts made up to 29 February 2008 (18 pages)
24 April 2008Director's change of particulars / james roy / 01/02/2008 (1 page)
24 April 2008Director's change of particulars / james roy / 01/02/2008 (1 page)
24 April 2008Return made up to 12/04/08; full list of members (3 pages)
24 April 2008Return made up to 12/04/08; full list of members (3 pages)
18 December 2007Memorandum and Articles of Association (7 pages)
18 December 2007Memorandum and Articles of Association (7 pages)
28 November 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
28 November 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
18 April 2007Return made up to 12/04/07; full list of members (5 pages)
18 April 2007Return made up to 12/04/07; full list of members (5 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
12 December 2006Full accounts made up to 28 February 2006 (20 pages)
12 December 2006Full accounts made up to 28 February 2006 (20 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 July 2006Director resigned (1 page)
24 July 2006Memorandum and Articles of Association (7 pages)
24 July 2006Memorandum and Articles of Association (7 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2006Declaration of assistance for shares acquisition (6 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2006Declaration of assistance for shares acquisition (6 pages)
20 April 2006Return made up to 12/04/06; full list of members (11 pages)
20 April 2006Return made up to 12/04/06; full list of members (11 pages)
21 December 2005Full accounts made up to 28 February 2005 (20 pages)
21 December 2005Full accounts made up to 28 February 2005 (20 pages)
22 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2004Full accounts made up to 29 February 2004 (19 pages)
22 December 2004Full accounts made up to 29 February 2004 (19 pages)
23 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(11 pages)
23 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(11 pages)
17 January 2004Partic of mort/charge * (5 pages)
17 January 2004Partic of mort/charge * (5 pages)
19 December 2003Full accounts made up to 28 February 2003 (19 pages)
19 December 2003Full accounts made up to 28 February 2003 (19 pages)
25 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2002Full accounts made up to 28 February 2002 (20 pages)
16 December 2002Full accounts made up to 28 February 2002 (20 pages)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Return made up to 12/04/02; full list of members (11 pages)
3 May 2002Return made up to 12/04/02; full list of members (11 pages)
24 December 2001Full accounts made up to 28 February 2001 (20 pages)
24 December 2001Full accounts made up to 28 February 2001 (20 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 2000Accounts for a medium company made up to 29 February 2000 (20 pages)
18 October 2000Accounts for a medium company made up to 29 February 2000 (20 pages)
10 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 1999Full accounts made up to 28 February 1999 (39 pages)
11 August 1999Full accounts made up to 28 February 1999 (39 pages)
14 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 August 1998Full accounts made up to 28 February 1998 (21 pages)
20 August 1998Full accounts made up to 28 February 1998 (21 pages)
20 May 1998Return made up to 20/04/98; full list of members (9 pages)
20 May 1998Return made up to 20/04/98; full list of members (9 pages)
31 May 1997Full accounts made up to 28 February 1997 (19 pages)
31 May 1997Full accounts made up to 28 February 1997 (19 pages)
8 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Full accounts made up to 29 February 1996 (22 pages)
23 May 1996Full accounts made up to 29 February 1996 (22 pages)
20 May 1996Return made up to 20/04/96; full list of members (8 pages)
20 May 1996Return made up to 20/04/96; full list of members (8 pages)
12 March 1996£ ic 734001/626001 19/01/96 £ sr 108000@1=108000 (1 page)
12 March 1996£ ic 734001/626001 19/01/96 £ sr 108000@1=108000 (1 page)
6 December 1995Memorandum and Articles of Association (40 pages)
6 December 1995Memorandum and Articles of Association (40 pages)
25 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
25 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
25 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
25 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 October 1995Ad 20/10/95--------- £ si 1@1=1 £ ic 734000/734001 (2 pages)
23 October 1995Ad 20/10/95--------- £ si 1@1=1 £ ic 734000/734001 (2 pages)
23 October 1995£ nc 784000/784001 20/10/95 (6 pages)
23 October 1995£ nc 784000/784001 20/10/95 (6 pages)
21 June 1995Full group accounts made up to 28 February 1995 (19 pages)
21 June 1995Full group accounts made up to 28 February 1995 (19 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Return made up to 20/04/95; full list of members (6 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Return made up to 20/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (122 pages)
28 April 1994Return made up to 20/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1994Return made up to 20/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1992Return made up to 20/04/92; no change of members (4 pages)
5 May 1992Return made up to 20/04/92; no change of members (4 pages)
17 May 1991Return made up to 20/04/91; full list of members (8 pages)
17 May 1991Full accounts made up to 30 November 1990 (18 pages)
17 May 1991Return made up to 20/04/91; full list of members (8 pages)
17 May 1991Full accounts made up to 30 November 1990 (18 pages)
28 June 1990Return made up to 20/04/90; full list of members (6 pages)
28 June 1990Return made up to 20/04/90; full list of members (6 pages)
22 June 1990Memorandum and Articles of Association (22 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1990Memorandum and Articles of Association (22 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1989Full accounts made up to 30 November 1988 (18 pages)
2 May 1989Full accounts made up to 30 November 1988 (18 pages)
24 October 1988Memorandum and Articles of Association (21 pages)
24 October 1988Memorandum and Articles of Association (21 pages)
14 October 1988Company name changed bonar presentation products limi ted\certificate issued on 17/10/88 (2 pages)
14 October 1988Company name changed bonar presentation products limi ted\certificate issued on 17/10/88 (2 pages)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1988Memorandum and Articles of Association (15 pages)
2 September 1988Memorandum and Articles of Association (15 pages)
5 December 1985Company name changed\certificate issued on 05/12/85 (2 pages)
5 December 1985Company name changed\certificate issued on 05/12/85 (2 pages)
23 December 1983Company name changed\certificate issued on 23/12/83 (2 pages)
23 December 1983Company name changed\certificate issued on 23/12/83 (2 pages)
7 August 1964Company name changed\certificate issued on 07/08/64 (3 pages)
7 August 1964Incorporation (16 pages)
7 August 1964Incorporation (16 pages)
7 August 1964Company name changed\certificate issued on 07/08/64 (3 pages)