Company NameSEET Limited
DirectorsDenise Brenda Robinson and Trevor Martin Sands
Company StatusLiquidation
Company NumberSC046267
CategoryPrivate Limited Company
Incorporation Date27 January 1969(55 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusCurrent
Appointed01 May 2009(40 years, 3 months after company formation)
Appointment Duration14 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
Lanarkshire
G1 2PP
Scotland
Director NameMrs Denise Brenda Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(42 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
Lanarkshire
G1 2PP
Scotland
Director NameMr Trevor Martin Sands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(43 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
Lanarkshire
G1 2PP
Scotland
Director NameJohn Alexander Hugh Munro Mackenzie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressShellwood Manor Farmhouse
Leigh
Reigate
Surrey
RH2 8NX
Director NameKenneth Harris Macintyre Mackenzie
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 1991)
RoleTextile Manufacturer
Correspondence AddressRoselea 11 Matheson Road
Stornoway
Isle Of Lewis
PA87 2NQ
Scotland
Director NameJohn Hugh Munro Mackenzie
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressMortlake House 6 Vicarage Road
London
SW14 8RU
Director NameJohn Hugh Munro Mackenzie
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressMortlake House 6 Vicarage Road
London
SW14 8RU
Director NameCharles William Taaffe Munro Mackenzie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 1991)
RoleCompany Director
Correspondence Address4 Vicarage Road
London
SW14 8RU
Director NameMr Alister Macinnes Bottomley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 1994)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressBroadgate House
Campsie Road, Strathblane
Glasgow
G63 9AB
Scotland
Secretary NameMr David Malcolm Wilson
NationalityBritish
StatusResigned
Appointed07 November 1988(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1990)
RoleCompany Director
Correspondence Address7 Bulbourne Close
Berkhamsted
Hertfordshire
HP4 3QA
Secretary NameRichard Huw Parry
NationalityBritish
StatusResigned
Appointed02 April 1990(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address59 Woodcock Dell Avenue
Kenton
Harrow
Middlesex
HA3 0NU
Director NameJohn Carr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressDuchray Castle
By Aberfoyle
Stirlingshire
FK8 3XL
Scotland
Director NameMarquess Andrea Cattaneo Della Volta
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed22 March 1994(25 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 January 1995)
RoleCompany Director
Correspondence Address121 Old Church Street
London
SW3 6EA
Director NameMr David William Meddings
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 1998)
RoleChartered Accountant
Correspondence Address13 Montagu Square
London
W1H 1RB
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(26 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Hallpath
Langholm
Dumfriesshire
DG13 0EG
Scotland
Director NamePeter McDonald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameKenneth Colin Scates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(28 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley Hall
149 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameMr Richard Russell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Secretary NamePeter McDonald
NationalityBritish
StatusResigned
Appointed25 March 1999(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameWilliam Alexander Muirhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(31 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 2000)
RoleConsultant
Correspondence AddressManor Farm House
Condicote
Cheltenham
Gloucestershire
GL54 1ES
Wales
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameWilliam Alexander Muirhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(31 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2001)
RoleConsultant
Correspondence AddressManor Farm House
Condicote
Cheltenham
Gloucestershire
GL54 1ES
Wales
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(32 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch Hill Lodge
6a Church Hill
South Cave
East Yorkshire
HU15 2EU
Director NameMr Adrian Peter Harrison Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY
Director NameFrederick William Wood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(32 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant House
Pleasant Place
Louth
Lincolnshire
LN11 0NA
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed30 April 2002(33 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2009)
RoleCompany Director
Correspondence Address14 Mill Place
Cleethorpes
North East Lincolnshire
DN35 8ND
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2007(38 years, 11 months after company formation)
Appointment Duration5 months (resigned 03 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameMs Dolores Anne Douglas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(42 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed01 May 1996(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1999)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
Lanarkshire
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due3 April 2017 (overdue)

Filing History

3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
28 May 2013Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 28 May 2013 (2 pages)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
10 May 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
10 May 2012Termination of appointment of Dolores Douglas as a director (1 page)
10 May 2012Termination of appointment of Dolores Douglas as a director (1 page)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3,591,953.2
(3 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3,591,953.2
(3 pages)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 November 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
9 November 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
4 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
4 October 2011Termination of appointment of Neil Carrick as a director (1 page)
4 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
4 October 2011Termination of appointment of Neil Carrick as a director (1 page)
4 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
4 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
13 December 2010Resolutions
  • RES13 ‐ Approve entry into amending deed 29/11/2010
(3 pages)
13 December 2010Resolutions
  • RES13 ‐ Approve entry into amending deed 29/11/2010
(3 pages)
2 August 2010Full accounts made up to 1 November 2009 (15 pages)
2 August 2010Full accounts made up to 1 November 2009 (15 pages)
2 August 2010Full accounts made up to 1 November 2009 (15 pages)
15 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
1 December 2009Full accounts made up to 26 October 2008 (15 pages)
1 December 2009Full accounts made up to 26 October 2008 (15 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 20/07/2009
(3 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 20/07/2009
(3 pages)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
29 April 2009Full accounts made up to 28 October 2007 (15 pages)
29 April 2009Full accounts made up to 28 October 2007 (15 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
8 April 2009Resolutions
  • RES13 ‐ Approve loan agreement 19/03/2009
(3 pages)
8 April 2009Resolutions
  • RES13 ‐ Approve loan agreement 19/03/2009
(3 pages)
19 November 2008Return made up to 20/03/08; full list of members (3 pages)
19 November 2008Return made up to 20/03/08; full list of members (3 pages)
13 June 2008Appointment terminated director per jonsson (1 page)
13 June 2008Appointment terminated director per jonsson (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
3 September 2007Full accounts made up to 29 October 2006 (15 pages)
3 September 2007Full accounts made up to 29 October 2006 (15 pages)
22 March 2007Return made up to 20/03/07; full list of members (5 pages)
22 March 2007Return made up to 20/03/07; full list of members (5 pages)
29 November 2006Full accounts made up to 31 October 2005 (15 pages)
29 November 2006Full accounts made up to 31 October 2005 (15 pages)
29 March 2006Return made up to 20/03/06; full list of members (5 pages)
29 March 2006Return made up to 20/03/06; full list of members (5 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
30 August 2005Full accounts made up to 31 October 2004 (13 pages)
30 August 2005Full accounts made up to 31 October 2004 (13 pages)
10 May 2005Registered office changed on 10/05/05 from: mackinons 21 albert street aberdeen AB25 1XX (1 page)
10 May 2005Registered office changed on 10/05/05 from: mackinons 21 albert street aberdeen AB25 1XX (1 page)
3 April 2005Return made up to 20/03/05; full list of members (5 pages)
3 April 2005Return made up to 20/03/05; full list of members (5 pages)
21 July 2004Full accounts made up to 26 October 2003 (14 pages)
21 July 2004Full accounts made up to 26 October 2003 (14 pages)
19 April 2004Return made up to 20/03/04; full list of members (5 pages)
19 April 2004Return made up to 20/03/04; full list of members (5 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
29 August 2003Full accounts made up to 27 October 2002 (15 pages)
29 August 2003Full accounts made up to 27 October 2002 (15 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
12 September 2002Full accounts made up to 28 October 2001 (14 pages)
12 September 2002Full accounts made up to 28 October 2001 (14 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
28 March 2002Return made up to 20/03/02; full list of members (7 pages)
28 March 2002Return made up to 20/03/02; full list of members (7 pages)
1 November 2001Return made up to 21/10/01; bulk list available separately (7 pages)
1 November 2001Return made up to 21/10/01; bulk list available separately (7 pages)
22 August 2001Dec mort/charge * (4 pages)
22 August 2001Dec mort/charge * (4 pages)
27 July 2001Declaration of assistance for shares acquisition (13 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (13 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Declaration of assistance for shares acquisition (12 pages)
27 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
20 July 2001Director resigned (1 page)
20 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Auditor's resignation (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2001Application for reregistration from PLC to private (1 page)
6 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2001Re-registration of Memorandum and Articles (24 pages)
6 July 2001Re-registration of Memorandum and Articles (24 pages)
6 July 2001Application for reregistration from PLC to private (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
11 May 2001Registered office changed on 11/05/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
11 May 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
11 May 2001Registered office changed on 11/05/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
11 May 2001New director appointed (3 pages)
11 May 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
20 October 2000Return made up to 21/10/00; bulk list available separately (9 pages)
20 October 2000Return made up to 21/10/00; bulk list available separately (9 pages)
23 June 2000Full group accounts made up to 31 December 1999 (50 pages)
23 June 2000Memorandum and Articles of Association (82 pages)
23 June 2000Memorandum and Articles of Association (82 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Full group accounts made up to 31 December 1999 (50 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
10 March 2000New director appointed (6 pages)
10 March 2000New director appointed (6 pages)
25 October 1999Return made up to 21/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 21/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Full group accounts made up to 31 December 1998 (53 pages)
13 July 1999Full group accounts made up to 31 December 1998 (53 pages)
26 June 1999Memorandum and Articles of Association (83 pages)
26 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
26 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
26 June 1999Memorandum and Articles of Association (83 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
23 October 1998Return made up to 10/10/98; bulk list available separately (10 pages)
23 October 1998Return made up to 10/10/98; bulk list available separately (10 pages)
11 September 1998Statement of affairs (74 pages)
11 September 1998Statement of affairs (74 pages)
11 September 1998Ad 31/07/98--------- £ si [email protected]=60000 £ ic 3731952/3791952 (2 pages)
11 September 1998Ad 31/07/98--------- £ si [email protected]=60000 £ ic 3731952/3791952 (2 pages)
6 August 1998Dec mort/charge * (4 pages)
6 August 1998Dec mort/charge * (4 pages)
30 July 1998Memorandum and Articles of Association (186 pages)
30 July 1998Nc inc already adjusted 29/07/98 (1 page)
30 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 July 1998Full group accounts made up to 31 December 1997 (44 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 July 1998Full group accounts made up to 31 December 1997 (44 pages)
30 July 1998Memorandum and Articles of Association (186 pages)
30 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
30 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 July 1998Nc inc already adjusted 29/07/98 (1 page)
1 April 1998Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh EH2 4DD (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
7 November 1997Full group accounts made up to 30 April 1997 (31 pages)
7 November 1997Full group accounts made up to 30 April 1997 (31 pages)
6 November 1997Ad 17/10/97--------- £ si [email protected]=2172226 £ ic 1559726/3731952 (2 pages)
6 November 1997Ad 17/10/97--------- £ si [email protected]=2172226 £ ic 1559726/3731952 (2 pages)
31 October 1997Return made up to 10/10/97; bulk list available separately (10 pages)
31 October 1997Return made up to 10/10/97; bulk list available separately (10 pages)
17 October 1997Ad 05/09/97--------- £ si [email protected]=157161 £ ic 1202565/1359726 (2 pages)
17 October 1997Ad 05/09/97--------- £ si [email protected]=200000 £ ic 1359726/1559726 (2 pages)
17 October 1997Statement of affairs (14 pages)
17 October 1997Ad 05/09/97--------- £ si [email protected]=157161 £ ic 1202565/1359726 (2 pages)
17 October 1997Statement of affairs (105 pages)
17 October 1997Statement of affairs (105 pages)
17 October 1997Ad 05/09/97--------- £ si [email protected]=200000 £ ic 1359726/1559726 (2 pages)
17 October 1997Statement of affairs (14 pages)
22 September 1997Partic of mort/charge * (7 pages)
22 September 1997Partic of mort/charge * (7 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997£ nc 2000000/4000000 04/09/97 (1 page)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997£ nc 2000000/4000000 04/09/97 (1 page)
8 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 August 1997Prospectus 13/08/97 (107 pages)
13 August 1997Prospectus 13/08/97 (107 pages)
1 November 1996Return made up to 10/10/96; bulk list available separately (10 pages)
1 November 1996Return made up to 10/10/96; bulk list available separately (10 pages)
13 September 1996Full group accounts made up to 30 April 1996 (24 pages)
13 September 1996Full group accounts made up to 30 April 1996 (24 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 September 1996Memorandum and Articles of Association (67 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Memorandum and Articles of Association (67 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Partic of mort/charge * (5 pages)
3 June 1996Partic of mort/charge * (5 pages)
3 May 1996Secretary resigned (2 pages)
3 May 1996Secretary resigned (2 pages)
3 May 1996New secretary appointed (1 page)
3 May 1996New secretary appointed (1 page)
1 November 1995Return made up to 10/10/95; no change of members (10 pages)
1 November 1995Return made up to 10/10/95; no change of members (10 pages)
6 September 1995Statement of affairs (40 pages)
6 September 1995Ad 25/08/95--------- £ si [email protected]=200000 £ ic 1002565/1202565 (2 pages)
6 September 1995Statement of affairs (40 pages)
6 September 1995Ad 25/08/95--------- £ si [email protected]=200000 £ ic 1002565/1202565 (2 pages)
1 September 1995Full group accounts made up to 30 April 1995 (20 pages)
1 September 1995Full group accounts made up to 30 April 1995 (20 pages)
31 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 August 1995Nc inc already adjusted 24/08/95 (1 page)
31 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Ad 25/08/95--------- £ si [email protected]=200000 £ ic 802565/1002565 (4 pages)
31 August 1995Nc inc already adjusted 24/08/95 (1 page)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1995Ad 25/08/95--------- £ si [email protected]=200000 £ ic 802565/1002565 (4 pages)
31 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1995Listing of particulars (64 pages)
3 August 1995Listing of particulars (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
1 October 1993Full group accounts made up to 30 April 1993 (22 pages)
5 January 1983Accounts made up to 30 April 1983 (25 pages)
5 January 1983Accounts made up to 30 April 1983 (25 pages)
8 October 1980Accounts made up to 30 April 1980 (21 pages)
8 October 1980Accounts made up to 30 April 1980 (21 pages)