Company NameMid Wynd International Investment Trust Plc
Company StatusActive
Company NumberSC042651
CategoryPublic Limited Company
Incorporation Date4 October 1965(58 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Russell Allen Richard Napier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameAlan George Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(46 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleBanking
Country of ResidenceScotland
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr David Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(51 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleProfessional Trustee / Non-Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMrs Diana Dyer Bartlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(54 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Hamish Michael Baillie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(57 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameArtemis Fund Managers Limited (Corporation)
StatusCurrent
Appointed15 July 2014(48 years, 9 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMalcolm Charles Norman Scott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1990(24 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 10 November 2020)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NamePatrick Marcus Stanislaw Barron
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(25 years after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(25 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 October 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameThomas Macpherson Lawrie
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(25 years after company formation)
Appointment Duration13 years, 11 months (resigned 04 October 2004)
RoleSolicitor
Correspondence AddressThe Old Manse Main Street
Braehead
Lanark
ML11 8EZ
Scotland
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed22 October 1990(25 years after company formation)
Appointment Duration26 years (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Melville Street
Edinburgh
Midlothian
EH3 7HA
Scotland
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2009)
RoleNon Executive Director
Correspondence AddressCorsock House
Corsock
Castle Douglas
Kirkcudbrightshire
DG7 3DJ
Scotland
Director NameMr Harry James Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(46 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 October 2022)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Exchange Plaza
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed22 October 1990(25 years after company formation)
Appointment Duration23 years, 8 months (resigned 01 July 2014)
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameArtemis Investment Management Llp (Corporation)
StatusResigned
Appointed01 July 2014(48 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 15 July 2014)
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

Contact

Websitewww.sio2international.com

Location

Registered Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,405,000
Net Worth£80,841,000
Cash£5,460,000
Current Liabilities£5,746,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

15 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 1,644,570.8
(3 pages)
17 November 2017Full accounts made up to 30 June 2017 (56 pages)
15 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
29 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1,636,570.8
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,631,570.8
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,629,070.8
(3 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,626,570.8
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1,626,149.05
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,562,097.6
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,557,097.6
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 1,552,097.6
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,547,097.6
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,544,597.6
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,530,097.6
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,537,597.6
(3 pages)
28 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,520,097.6
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,518,847.6
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1,516,347.6
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,513,847.6
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1,505,097.6
(3 pages)
11 November 2016Full accounts made up to 30 June 2016 (55 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2016Appointment of Mr David Paul Kidd as a director on 8 November 2016 (2 pages)
9 November 2016Termination of appointment of Richard Ronald James Burns as a director on 7 November 2016 (1 page)
24 October 2016Confirmation statement made on 15 October 2016 with no updates (3 pages)
4 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,503,597.6
(3 pages)
8 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,490,591.8
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,485,091.8
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1,488,841.8
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,455,591.8
(3 pages)
21 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,459,341.80
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,482,091.80
(8 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,441,282.75
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,438,782.75
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,431,282.75
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,416,273.00
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,383,773.00
(4 pages)
17 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,378,773.00
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 1,376,273
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,358,773
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 1,371,273
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,358,773
(4 pages)
16 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2015-12-07
(2 pages)
16 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
9 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 46,016.05 on 2015-12-02
(2 pages)
9 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 46,016.05
(2 pages)
25 November 2015Full accounts made up to 30 June 2015 (54 pages)
5 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 48,516.05
(2 pages)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 48,516.05 on 2015-10-28
(2 pages)
28 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 51,016.05 on 2015-10-21
(2 pages)
28 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 51,016.05
(2 pages)
26 October 2015Annual return made up to 15 October 2015 no member list (17 pages)
26 October 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-10-26
  • GBP 1,343,191.5
(17 pages)
14 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 58,516.05
(2 pages)
14 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 58,516.05 on 2015-10-07
(2 pages)
29 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 61,016.05
(2 pages)
29 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 61,016.05 on 2015-09-21
(2 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,866.05 on 2014-07-21
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 58,866.05 on 2013-04-30
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 62,866.05 on 2014-12-30
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 62,866.05
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 63,516.05 on 2015-02-23
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,366.05
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,366.05 on 2013-05-03
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 58,866.05
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 51,366.05
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,866.05
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 63,516.05
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 51,366.05 on 2013-02-07
(3 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 48,866.05 on 2015-09-11
(2 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 48,866.05
(2 pages)
16 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,866.05
(2 pages)
16 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,866.05 on 2015-09-04
(2 pages)
11 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 65,116.05 on 2015-08-27
(2 pages)
11 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 65,116.05
(2 pages)
30 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 76,616.05
(2 pages)
30 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 76,616.05 on 2015-06-24
(2 pages)
11 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 80,866.05 on 2015-06-02
(2 pages)
11 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 80,866.05
(2 pages)
7 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 83,366.05 on 2015-04-28
(2 pages)
7 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 83,366.05
(2 pages)
8 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 141,260
(3 pages)
8 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 141,260 on 2015-03-19
(3 pages)
25 March 2015Resolutions
  • RES13 ‐ Allot ord shares as treasures shares: max £118,843 nominal/10 0ssued cap. 23/03/2015
(1 page)
17 March 2015Purchase of own shares. (3 pages)
15 January 2015Purchase of own shares. (3 pages)
12 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 140,760 on 2014-12-03
(2 pages)
12 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 140,760
(2 pages)
5 November 2014Annual return made up to 15 October 2014 no member list (17 pages)
5 November 2014Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-11-05
  • GBP 1,343,191.5
(17 pages)
4 November 2014Full accounts made up to 30 June 2014 (54 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(96 pages)
1 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 231,890.45 on 2014-09-08
(3 pages)
1 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 231,890.45
(3 pages)
18 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 225,790.45
(3 pages)
18 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 225,790.45 on 2014-08-28
(3 pages)
11 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 223,290.45
(3 pages)
11 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 223,290.45 on 2014-08-20
(3 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 221,440.45 on 2014-08-15
(3 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 221,440.45
(3 pages)
14 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 218,940.45
(3 pages)
14 August 2014Purchase of own shares. (3 pages)
14 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 218,940.45 on 2014-07-18
(3 pages)
1 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 210,018.45 on 2014-07-07
(3 pages)
1 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 212,168.45
(3 pages)
1 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 212,168.45 on 2014-07-14
(3 pages)
1 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 206,268.45
(3 pages)
1 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 206,268.45 on 2014-07-08
(3 pages)
1 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 210,018.45
(3 pages)
17 July 2014Appointment of Artemis Fund Managers Limited as a secretary on 15 July 2014 (3 pages)
17 July 2014Termination of appointment of Artemis Investment Management Llp as a secretary on 15 July 2014 (2 pages)
17 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 July 2014Appointment of Artemis Investment Management Llp as a secretary on 1 July 2014 (3 pages)
15 July 2014Appointment of Artemis Investment Management Llp as a secretary on 1 July 2014 (3 pages)
11 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
11 July 2014Termination of appointment of Baillie Gifford & Co as a secretary on 1 July 2014 (1 page)
9 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 205,668.45 on 2014-06-27
(3 pages)
9 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 205,668.45
(3 pages)
7 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 191,385.45
(3 pages)
7 July 2014Registered office address changed from Calton Square 1 Greenside Row Edinburgh EH1 3AN on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Calton Square 1 Greenside Row Edinburgh EH1 3AN on 7 July 2014 (2 pages)
7 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 191,385.45 on 2014-06-23
(3 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 179,084.2 on 2014-06-13
(3 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 179,084.2
(3 pages)
17 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 148,953.3 on 2014-06-06
(3 pages)
17 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 148,953.3
(3 pages)
16 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 106,439.95 on 2014-06-03
(3 pages)
16 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 106,439.95
(3 pages)
5 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 54,928.9 on 2014-05-23
(3 pages)
5 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 54,928.9
(3 pages)
17 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 34,400
(3 pages)
17 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 34,400 on 2014-02-26
(3 pages)
20 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 32,750
(3 pages)
20 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 32,750 on 2014-01-06
(3 pages)
16 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 31,250
(3 pages)
16 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 31,250 on 2013-11-29
(3 pages)
14 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000
(3 pages)
14 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000 on 2013-11-06
(3 pages)
29 October 2013Secretary's details changed for Baillie Gifford & Co on 15 October 2013 (1 page)
29 October 2013Director's details changed for Malcolm Charles Norman Scott on 15 October 2013 (2 pages)
29 October 2013Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-29
  • GBP 1,343,191.5
(7 pages)
29 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
10 October 2013Full accounts made up to 30 June 2013 (56 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 26,500
(3 pages)
7 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 26,500 on 2013-09-20
(3 pages)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
6 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 19,500 on 2013-08-22
(3 pages)
6 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 19,500
(3 pages)
8 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 15,000 on 2013-07-22
(3 pages)
8 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 15,000
(3 pages)
13 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,500
(3 pages)
13 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,500 on 2013-05-28
(3 pages)
30 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500
(3 pages)
30 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500 on 2013-05-08
(3 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
20 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000 on 2013-03-08
(3 pages)
20 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(3 pages)
18 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500 on 2013-02-27
(3 pages)
18 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500
(3 pages)
6 March 2013Purchase of own shares. (3 pages)
25 October 2012Annual return made up to 15 October 2012 no member list (17 pages)
16 October 2012Full accounts made up to 30 June 2012 (60 pages)
16 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2012Termination of appointment of Patrick Barron as a director (1 page)
16 July 2012Termination of appointment of Patrick Marcus Stanislaw Barron as a director on 30 June 2012 (1 page)
25 May 2012Appointment of Mr Harry James Morgan as a director on 21 May 2012 (3 pages)
25 May 2012Appointment of Mr Harry James Morgan as a director (3 pages)
25 May 2012Appointment of Alan George Scott as a director on 21 May 2012 (3 pages)
25 May 2012Appointment of Alan George Scott as a director (3 pages)
15 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 1,343,191.50
(5 pages)
15 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 1,343,191.50
(5 pages)
5 March 2012Statement of company's objects (2 pages)
28 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,330,691.50
(5 pages)
21 October 2011Sub-division of shares on 10 October 2011 (5 pages)
21 October 2011Annual return made up to 15 October 2011 no member list (16 pages)
21 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Increase limit directors fees/sub-division of shares 10/10/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 October 2011Full accounts made up to 30 June 2011 (60 pages)
11 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,318,191.50
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,305,691.50
(6 pages)
20 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,293,191.50
(5 pages)
2 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,255,691.50
(5 pages)
2 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1,268,191.50
(5 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (26 pages)
28 September 2010Full accounts made up to 30 June 2010 (60 pages)
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 July 2010Cancellation of shares. Statement of capital on 22 July 2010
  • GBP 1,240,691.50
(5 pages)
22 July 2010Purchase of own shares. (3 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 1,250,691.50
(5 pages)
9 July 2010Purchase of own shares. (3 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 1,250,691.50
(5 pages)
18 November 2009Director's details changed for Patrick Marcus Stanislaw Barron on 28 September 2009 (1 page)
11 November 2009Director's details changed for Patrick Marcus Stanislaw Barron on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Malcolm Charles Norman Scott on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Ronald James Burns on 5 November 2009 (3 pages)
11 November 2009Annual return made up to 15 October 2009 with bulk list of shareholders (17 pages)
11 November 2009Director's details changed for Patrick Marcus Stanislaw Barron on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Ronald James Burns on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Russell Allen Richard Napier on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Malcolm Charles Norman Scott on 5 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Russell Allen Richard Napier on 5 November 2009 (3 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
1 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
1 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
1 October 2009Full accounts made up to 30 June 2009 (63 pages)
12 August 2009Director appointed russell allen richard napier (2 pages)
3 March 2009Appointment terminated director michael ingall (1 page)
22 October 2008Return made up to 15/10/08; bulk list available separately (16 pages)
15 October 2008Full accounts made up to 30 June 2008 (59 pages)
15 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(32 pages)
6 November 2007Return made up to 15/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 October 2007Full accounts made up to 30 June 2007 (56 pages)
9 October 2007Memorandum and Articles of Association (37 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006Return made up to 15/10/06; bulk list available separately (9 pages)
4 October 2006Full accounts made up to 30 June 2006 (55 pages)
15 November 2005Return made up to 15/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2005Full accounts made up to 30 June 2005 (51 pages)
10 October 2005Memorandum and Articles of Association (37 pages)
10 October 2005Director resigned (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005New director appointed (3 pages)
9 November 2004Return made up to 15/10/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2004Full accounts made up to 30 June 2004 (51 pages)
9 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2004Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
12 November 2003Full accounts made up to 30 June 2003 (43 pages)
12 November 2003Return made up to 15/10/03; full list of members (9 pages)
11 November 2002Return made up to 15/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Full accounts made up to 30 June 2002 (43 pages)
5 November 2001Return made up to 15/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2001Full accounts made up to 30 June 2001 (42 pages)
1 November 2000Return made up to 15/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 30 June 2000 (42 pages)
15 December 1999Full accounts made up to 30 June 1999 (40 pages)
7 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1999Return made up to 15/10/99; bulk list available separately (13 pages)
10 November 1998Full accounts made up to 30 June 1998 (37 pages)
10 November 1998Return made up to 15/10/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 April 1998Location of register of members (non legible) (1 page)
13 November 1997Return made up to 15/10/97; no change of members (11 pages)
13 November 1997Full accounts made up to 30 June 1997 (34 pages)
21 November 1996Full accounts made up to 30 June 1996 (38 pages)
24 October 1996Return made up to 15/10/96; bulk list available separately (12 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1995Return made up to 15/10/95; full list of members (12 pages)
8 November 1995Full accounts made up to 30 June 1995 (34 pages)
8 November 1995Return made up to 15/10/95; full list of members (18 pages)
28 June 1995Ad 21/06/95--------- £ si [email protected]=234 £ ic 1256581/1256815 (6 pages)
28 June 1995Ad 23/06/95--------- £ si [email protected]=364 £ ic 1256217/1256581 (2 pages)
28 June 1995Ad 21/06/95--------- £ si [email protected]=234 £ ic 1256581/1256815 (10 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1995Ad 12/04/95--------- £ si [email protected]=618 £ ic 1255599/1256217 (32 pages)
11 May 1995Ad 12/04/95--------- £ si [email protected]=618 £ ic 1255599/1256217 (17 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 May 1995£ nc 1255599/1318379 13/02/95 (1 page)
25 November 1991Secretary's particulars changed (2 pages)
19 November 1991Registered office changed on 19/11/91 from: 10 glenfinlas street, edinburgh, EH3 6YY (1 page)
30 October 1991Return made up to 15/10/91; bulk list available separately (7 pages)
30 October 1991Full accounts made up to 30 June 1991 (27 pages)
7 November 1990Full accounts made up to 30 June 1990 (27 pages)
7 November 1990Return made up to 22/10/90; bulk list available separately (12 pages)
12 March 1990Return made up to 12/10/89; no change of members (11 pages)
21 February 1990New director appointed (2 pages)
30 October 1989Full accounts made up to 30 June 1989 (27 pages)
2 October 1989Director resigned (2 pages)
4 July 1989Secretary's particulars changed (2 pages)
4 July 1989Registered office changed on 04/07/89 from: 3 glenfinlas street, edinburgh EH3 6AQ (1 page)
26 April 1989New director appointed (3 pages)
15 March 1989Director resigned (2 pages)
28 October 1988Return made up to 13/10/88; bulk list available separately (12 pages)
28 October 1988Full accounts made up to 30 June 1988 (25 pages)
5 August 1988Location of register of members (1 page)
18 March 1988Director resigned (2 pages)
11 November 1987Full accounts made up to 30 June 1987 (24 pages)
11 November 1987Return made up to 15/10/87; bulk list available separately (9 pages)
12 October 1987Director resigned (2 pages)
17 November 1986Annual return made up to 27/10/86 (8 pages)
17 November 1986Full accounts made up to 30 June 1986 (24 pages)
23 October 1981Memorandum and Articles of Association (40 pages)
29 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 1981Memorandum and Articles of Association (72 pages)
4 October 1965Incorporation (31 pages)