Company NameMactaggart Heritable Holdings Limited
Company StatusDissolved
Company NumberSC049485
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 5 months ago)
Dissolution Date31 January 2024 (2 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 7 months (closed 31 January 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 166 Coleherne Court Redcliffe Gardens
London
SW5 0DX
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(45 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 31 January 2024)
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusClosed
Appointed31 August 2017(45 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 31 January 2024)
RoleCompany Director
Correspondence Address4th Floor 2 Babmaes Street
London
SW1Y 6HD
Director NameWilliam Donald Bell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address39 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameDonald Robert Denman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 July 1994)
RoleLecturer
Correspondence Address12 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NamePhilip Auld Mactaggart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address589 Fifth Avenue
Suite 600
New York City
New York 10017
Director NameRobert Rogerson Easton Pender
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 July 1994)
RoleSolicitor
Correspondence AddressNether Gree
Beith
Ayrshire
KA15 1LH
Scotland
Director NameNeil Auld Mactaggart
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressDaiquiri
Nassau
Foreign
Secretary NameWilliam Donald Bell
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address39 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(18 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 20 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameJohn Kevill Glaister
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(19 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address115 Hibernia Point
Saltpoint
New York
12578
Director NameGerard Roland Kinally
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(22 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 March 2001)
RolePropery Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ
Director NameSandy Auld Mactaggart
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(23 years after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2005)
RoleBusinessman
Correspondence AddressPO Box 3160
Edmonton
Alberta T5j 2g7
Canada
Secretary NameThomas Rowlands
NationalityBritish
StatusResigned
Appointed31 May 1995(23 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(28 years, 4 months after company formation)
Appointment Duration17 years (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameHugh James Freund
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(29 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 November 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1133 C/O Patterson,Belknap
Webb & Tyler, Avenue Of The Americas
New York
New York 10036
United States
Director NamePeter Nelson Armstrong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 August 2003)
RoleProperty
Correspondence Address230 Central Park West 6a
New York
New York 10024
United States
Director NameAlastair Mactaggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2005(33 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 August 2015)
RoleProperty Developer
Country of ResidenceUnited States
Correspondence Address501 Second Avenue
San Francisco
California 94107
United States
Director NamePeter Nelson Armstrong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2015)
RoleProperty
Country of ResidenceUnited States
Correspondence Address28 Old Conklinhill Road
Stanfordville
New York
12581
Secretary NameRichard Mellish
StatusResigned
Appointed09 November 2010(39 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(39 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland

Location

Registered AddressOffice 207, 9 George Street
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

72.8k at $1Trustees Of Sir John Mactaggart's Will Trust
7.64%
Ordinary A
72.8k at $1Trustees Of Sir John Mactaggart's Will Trust
7.64%
Ordinary B
61.8k at $1John Auld Mactaggart
6.48%
Ordinary B
61.8k at $1Sholto Mactaggart
6.48%
Ordinary B
61.4k at $1Sir John Mactaggart
6.44%
Ordinary A
55.1k at $1Philip Mactaggart
5.78%
Ordinary A
37.6k at $1Jane Mactaggart
3.95%
Ordinary B
34.9k at $1Fiona Mactaggart
3.66%
Ordinary B
30.9k at $1Aphra Mactaggart
3.24%
Ordinary B
30.9k at $1Kinvara Mactaggart
3.24%
Ordinary B
185.3k at $1Philip Auld Mactaggart
19.44%
Ordinary B
182.5k at $1Ann Pleydell-bouverie
19.14%
Ordinary A
16.7k at $1Dagny Mactaggart Trust
1.75%
Ordinary A
16.7k at $1Ian Mactaggart Trust
1.75%
Ordinary A
14.5k at $1Jane Mactaggart
1.52%
Ordinary A
10.2k at $1Fiona Mactaggart
1.07%
Ordinary A
7.7k at $1Alessandra Elizabeth Mactaggart Harkness Trust
0.81%
Ordinary A

Financials

Year2014
Turnover£16,767,000
Gross Profit£7,809,000
Net Worth£164,336,000
Cash£20,485,000
Current Liabilities£3,702,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2024Final Gazette dissolved following liquidation (1 page)
31 October 2023Final account prior to dissolution in MVL (final account attached) (13 pages)
19 October 2023Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 19 October 2023 (2 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
4 April 2023Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to 1 West Regent Street Glasgow G2 1RW on 4 April 2023 (2 pages)
29 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-23
(1 page)
24 February 2023Termination of appointment of John Auld Mactaggart as a director on 24 February 2023 (1 page)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
9 April 2021Registered office address changed from C/O Campbell Riddell Breeze Paterson 229 Fenwick Road Giffnock Glasgow G46 6JQ to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on 9 April 2021 (1 page)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 September 2017Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (15 pages)
4 July 2017Full accounts made up to 31 December 2016 (15 pages)
25 April 2017Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages)
25 April 2017Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
20 September 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 29/12/2015
(59 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 29/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Sub-division of shares on 29 December 2015 (5 pages)
13 January 2016Particulars of variation of rights attached to shares (3 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Sub-division of shares on 29 December 2015 (5 pages)
13 January 2016Particulars of variation of rights attached to shares (3 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 22/12/15 (1 page)
5 January 2016Statement of capital on 5 January 2016
  • USD 1.00
(6 pages)
5 January 2016Statement of capital on 5 January 2016
  • USD 1.00
(6 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 22/12/15 (1 page)
21 December 2015Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Peter Nelson Armstrong as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Hugh James Freund as a director on 24 November 2015 (1 page)
21 December 2015Termination of appointment of Peter Nelson Armstrong as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Hugh James Freund as a director on 24 November 2015 (1 page)
26 August 2015Termination of appointment of Alastair Mactaggart as a director on 4 August 2015 (1 page)
26 August 2015Termination of appointment of Alastair Mactaggart as a director on 4 August 2015 (1 page)
26 August 2015Termination of appointment of Alastair Mactaggart as a director on 4 August 2015 (1 page)
5 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
5 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 953,401
(12 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 953,401
(12 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 953,401
(12 pages)
14 January 2015Amended group of companies' accounts made up to 31 December 2013 (29 pages)
14 January 2015Amended group of companies' accounts made up to 31 December 2013 (29 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 953,401
(12 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 953,401
(12 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 953,401
(12 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
21 October 2011Appointment of Mr Robert Henry Haldane Peto as a director (2 pages)
21 October 2011Appointment of Mr Robert Henry Haldane Peto as a director (2 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
22 December 2010Termination of appointment of Thomas Rowlands as a secretary (1 page)
22 December 2010Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Thomas Rowlands as a secretary (1 page)
22 December 2010Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page)
30 November 2010Appointment of Richard Mellish as a secretary (1 page)
30 November 2010Appointment of Richard Mellish as a secretary (1 page)
27 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
22 July 2010Director's details changed for Alastair Mactaggart on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Hugh James Freund on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Alastair Mactaggart on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Peter Nelson Armstrong on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Peter Nelson Armstrong on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Hugh James Freund on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (11 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
3 July 2009Return made up to 03/07/09; full list of members (8 pages)
3 July 2009Return made up to 03/07/09; full list of members (8 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
29 July 2008Director's change of particulars / hugh freund / 02/07/2008 (1 page)
29 July 2008Return made up to 03/07/08; full list of members (8 pages)
29 July 2008Director's change of particulars / hugh freund / 02/07/2008 (1 page)
29 July 2008Return made up to 03/07/08; full list of members (8 pages)
9 July 2008Director's change of particulars / peter armstrong / 03/07/2008 (1 page)
9 July 2008Director's change of particulars / hugh freund / 03/07/2008 (1 page)
9 July 2008Director's change of particulars / peter armstrong / 03/07/2008 (1 page)
9 July 2008Director's change of particulars / hugh freund / 03/07/2008 (1 page)
18 June 2008Director appointed peter nelson armstrong (2 pages)
18 June 2008Director appointed peter nelson armstrong (2 pages)
24 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
24 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
12 July 2007Return made up to 03/07/07; full list of members (5 pages)
12 July 2007Return made up to 03/07/07; full list of members (5 pages)
22 March 2007Memorandum and Articles of Association (34 pages)
22 March 2007Memorandum and Articles of Association (34 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
24 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
18 July 2006Return made up to 03/07/06; full list of members (5 pages)
18 July 2006Return made up to 03/07/06; full list of members (5 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
13 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
13 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
29 July 2005Return made up to 03/07/05; full list of members (6 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 03/07/05; full list of members (6 pages)
29 July 2005Director's particulars changed (1 page)
21 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
21 July 2004Return made up to 03/07/04; full list of members (11 pages)
21 July 2004Return made up to 03/07/04; full list of members (11 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
30 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Return made up to 03/07/03; no change of members (9 pages)
5 August 2003Return made up to 03/07/03; no change of members (9 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
5 July 2002£ ic 953401/0 27/07/01 £ sr 953401@1=953401 (1 page)
5 July 2002Ad 29/01/01--------- us$ si 1906802@1 (3 pages)
5 July 2002£ ic 953401/0 27/07/01 £ sr 953401@1=953401 (1 page)
5 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
5 July 2002Return made up to 03/07/02; full list of members (13 pages)
5 July 2002Return made up to 03/07/02; full list of members (13 pages)
5 July 2002Ad 29/01/01--------- us$ si 1906802@1 (3 pages)
5 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2001Return made up to 03/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2001Nc inc already adjusted 15/01/01 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2001Return made up to 03/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2001Nc inc already adjusted 15/01/01 (1 page)
11 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2001Return made up to 03/07/01; full list of members (11 pages)
31 July 2001Nc inc already adjusted 15/01/01 (1 page)
31 July 2001Return made up to 03/07/01; full list of members (11 pages)
31 July 2001Nc inc already adjusted 15/01/01 (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
2 October 2000Full group accounts made up to 31 December 1999 (23 pages)
2 October 2000Full group accounts made up to 31 December 1999 (23 pages)
5 July 2000Return made up to 03/07/00; full list of members (10 pages)
5 July 2000Return made up to 03/07/00; full list of members (10 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
15 September 1999Full group accounts made up to 31 December 1998 (24 pages)
15 September 1999Full group accounts made up to 31 December 1998 (24 pages)
13 July 1999Return made up to 03/07/99; no change of members (9 pages)
13 July 1999Return made up to 03/07/99; no change of members (9 pages)
30 July 1998Full group accounts made up to 31 December 1997 (23 pages)
30 July 1998Return made up to 03/07/98; full list of members (11 pages)
30 July 1998Full group accounts made up to 31 December 1997 (23 pages)
30 July 1998Return made up to 03/07/98; full list of members (11 pages)
29 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 January 1998£ ic 1031752/953401 14/01/98 £ sr 78351@1=78351 (1 page)
29 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 January 1998£ ic 1031752/953401 14/01/98 £ sr 78351@1=78351 (1 page)
9 July 1997Full group accounts made up to 25 December 1996 (24 pages)
9 July 1997Return made up to 03/07/97; change of members (11 pages)
9 July 1997Return made up to 03/07/97; change of members (11 pages)
9 July 1997Full group accounts made up to 25 December 1996 (24 pages)
31 January 1997Auditor's resignation (2 pages)
31 January 1997Auditor's resignation (2 pages)
12 July 1996Full group accounts made up to 25 December 1995 (27 pages)
12 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1996Full group accounts made up to 25 December 1995 (27 pages)
12 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
7 July 1995Full group accounts made up to 25 December 1994 (27 pages)
7 July 1995Return made up to 03/07/95; full list of members (12 pages)
7 July 1995Full group accounts made up to 25 December 1994 (27 pages)
7 July 1995Return made up to 03/07/95; full list of members (12 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995Secretary resigned (2 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
30 June 1994Full group accounts made up to 25 December 1993 (27 pages)
30 June 1994Return made up to 03/07/94; full list of members (9 pages)
9 August 1993Memorandum and Articles of Association (36 pages)
9 August 1993Memorandum and Articles of Association (36 pages)
28 June 1993Return made up to 03/07/93; no change of members
  • 363(287) ‐ Registered office changed on 28/06/93
(7 pages)
28 June 1993Full group accounts made up to 25 December 1992 (24 pages)
4 August 1992Full accounts made up to 25 December 1991 (23 pages)
4 August 1992Return made up to 03/07/92; no change of members (7 pages)
22 January 1992Return made up to 03/07/91; full list of members (9 pages)
9 January 1992Full group accounts made up to 25 December 1990 (22 pages)
15 October 1990Return made up to 16/06/90; no change of members (6 pages)
15 October 1990Full group accounts made up to 25 December 1989 (22 pages)
30 October 1989Full accounts made up to 31 December 1988 (26 pages)
30 October 1989Return made up to 03/07/89; full list of members (6 pages)
28 November 1988Full group accounts made up to 31 December 1987 (24 pages)
28 November 1988Return made up to 09/07/88; full list of members (6 pages)
28 February 1988Full group accounts made up to 31 December 1986 (21 pages)
19 August 1987Accounts made up to 31 May 1986 (23 pages)
19 August 1987Return made up to 17/08/87; no change of members (6 pages)
2 March 1987Annual return made up to 14/09/86 (8 pages)
2 March 1987Group of companies' accounts made up to 31 May 1985 (25 pages)
7 October 1985Accounts made up to 31 May 1984 (22 pages)
7 October 1985Annual return made up to 31/05/85 (7 pages)
3 September 1984Accounts made up to 31 May 1983 (18 pages)
3 September 1984Annual return made up to 27/05/84 (6 pages)
26 August 1983Accounts made up to 31 May 1982 (16 pages)
26 August 1983Annual return made up to 03/05/83 (7 pages)
23 August 1982Accounts made up to 31 May 1981 (17 pages)
23 August 1982Annual return made up to 06/07/82 (7 pages)
2 September 1981Annual return made up to 02/06/81 (7 pages)
7 April 1981Accounts made up to 31 May 1980 (17 pages)
27 January 1981Accounts made up to 31 May 1979 (13 pages)
22 January 1981Annual return made up to 15/05/80 (7 pages)
17 December 1979Accounts made up to 31 May 1978 (12 pages)
17 December 1979Annual return made up to 30/11/79 (4 pages)
18 May 1979Annual return made up to 31/12/78 (6 pages)
2 February 1979Accounts made up to 31 May 2077 (12 pages)
18 May 1978Annual return made up to 31/12/77 (5 pages)
14 May 1978Accounts made up to 31 May 2076 (11 pages)
24 February 1978Accounts made up to 31 May 2075 (10 pages)
13 January 1978Accounts made up to 31 March 2074 (9 pages)
3 August 1977Annual return made up to 31/12/76 (5 pages)
19 October 1976Annual return made up to 31/12/75 (5 pages)
18 November 1971Certificate of incorporation (1 page)
18 November 1971Certificate of incorporation (1 page)
18 November 1971Incorporation (28 pages)
18 November 1971Incorporation (28 pages)