Edinburgh
EH1 2AA
Scotland
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(42 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(43 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Robert Lawrence Ashley |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1988(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1992) |
Role | Consultant |
Correspondence Address | 3024 Elvill Drive Los Angeles Foreign |
Director Name | Peter Geoffrey Bailey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 133 Arrowhead Lane Grenelefe Haines City Florida 33844 |
Director Name | William David Batchelor |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 26 Pickford Crescent Cellardyke Anstruther Fife KY10 3AL Scotland |
Director Name | Thomas George Kamp |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 5821 Southwood Drive Bloomington Mn55437 Foreign |
Secretary Name | Malcolm McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 16 Westbourne Gardens Glasgow G12 9XD Scotland |
Secretary Name | Graham Inglis Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 3 Skaterigg Drive Jordanhill Glasgow G13 1SR Scotland |
Director Name | Mr David Carr Mathewson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 01 February 2006) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Secretary Name | Mr Anthony Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(17 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Jacqueline Rose Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 21 Manor Green Harwell Didcot Oxfordshire OX11 0DQ |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Secretary Name | David Ovens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 2000) |
Role | Business Development Manager |
Correspondence Address | 9 North Werber Place Edinburgh Midlothian EH4 1TF Scotland |
Secretary Name | Mr Richard John Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock Farm Barton Malpas Cheshire SY14 7HU Wales |
Secretary Name | Mr Robert Arthur Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Secretary Name | Mr Gary Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 December 2013) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Steven Paul Cunliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Secretary Name | Steven Paul Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Jonathan Roy Holmes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Ian Christopher Hogg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Secretary Name | Luisa Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Secretary Name | Mr Robert Mercer |
---|---|
Status | Resigned |
Appointed | 04 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2015) |
Role | Company Director |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Mr John Clifford Baty |
---|---|
Status | Resigned |
Appointed | 26 January 2015(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 101 Wigmore Street London W1U 1QU |
Director Name | Mr Maneck Minoo Kalifa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Rixhard McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(37 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2016) |
Role | None Executive Director |
Country of Residence | Scotland |
Correspondence Address | 101 Wigmore Street London W1U 1QU |
Director Name | Mr Andrew Ian Gaughan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2017(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2019) |
Role | Executive Director |
Country of Residence | Canada |
Correspondence Address | Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Secretary Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Status | Resigned |
Appointed | 01 September 2017(38 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Sportech Plc 20 Balderton Street London W1K 6TL |
Director Name | Mr Thomas Joseph Hearne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2018(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2021) |
Role | Cfo And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN |
Director Name | Mr Andrew James Lindley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2021(42 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Website | sportechplc.com |
---|---|
Telephone | 0151 2883244 |
Telephone region | Liverpool |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
14.4m at £0.05 | Richard Griffiths 6.99% Ordinary |
---|---|
11.2m at £0.05 | Axa Sa 5.41% Ordinary |
11.1m at £0.05 | Schroder Investment Management Limited 5.38% Ordinary |
10.8m at £0.05 | Aviva PLC 5.24% Ordinary |
65.9m at £0.05 | Shareholder Name Missing 31.95% Ordinary |
57.7m at £0.05 | Henderson Global Investors Limited 28.00% Ordinary |
35.1m at £0.05 | Coutts & Co Trustees (Jersey) Limited 17.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,100,000 |
Gross Profit | £46,000,000 |
Net Worth | -£47,300,000 |
Cash | £6,300,000 |
Current Liabilities | £22,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
16 August 1991 | Delivered on: 19 August 1991 Satisfied on: 30 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All sums due or to become due. Particulars: Assignment of copyrights etc of the company. Fully Satisfied |
---|---|
16 August 1991 | Delivered on: 19 August 1991 Satisfied on: 30 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All sums due or to become due. Particulars: Assignment of patents etc. of the company. Fully Satisfied |
2 December 1988 | Delivered on: 8 December 1988 Satisfied on: 1 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 September 1983 | Delivered on: 21 October 1983 Satisfied on: 30 August 2000 Persons entitled: Goldman Sachs LTD Classification: Assignation Secured details: All moneys due, or to become due from the company & another to the charges. Particulars: A master-leasing agreement between the company and gsic. The goods,all moneys payable and the benefit of all guarantees,indemnities,warranties and securities. Fully Satisfied |
18 July 2012 | Delivered on: 1 August 2012 Satisfied on: 28 May 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: All securities created under the deed please see form for details. Fully Satisfied |
18 July 2012 | Delivered on: 1 August 2012 Satisfied on: 28 May 2014 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 December 2007 | Delivered on: 17 December 2007 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 November 2007 | Delivered on: 17 December 2007 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 September 1983 | Delivered on: 21 October 1983 Satisfied on: 30 August 2000 Persons entitled: Goldman Sachs LTD Classification: Assignation Secured details: All moneys due, or to become due from the company & another to the charges. Particulars: A master head-leasing between the company and csic,the goods,all moneys payable and the benefit of all guarantees,indemnities,warranties and securities. Fully Satisfied |
12 May 2014 | Delivered on: 23 May 2014 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All right in respect of any know-how, patent, trade mark, service mark, design, business name, topographical or similar right, this includes patents and trademarks. See form for further details. Outstanding |
12 May 2014 | Delivered on: 23 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 August 2020 | Resolutions
|
---|---|
30 June 2020 | Group of companies' accounts made up to 31 December 2019 (140 pages) |
2 June 2020 | Appointment of Mr Benjamin Richard Warn as a director on 1 June 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages) |
10 September 2019 | Auditor's resignation (1 page) |
31 May 2019 | Group of companies' accounts made up to 31 December 2018 (140 pages) |
29 May 2019 | Resolutions
|
7 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
4 March 2019 | Termination of appointment of Andrew Ian Gaughan as a director on 28 February 2019 (1 page) |
25 February 2019 | Second filing of Confirmation Statement dated 21/04/2018 (4 pages) |
7 January 2019 | Appointment of Mr Christian Rigg as a director on 1 January 2019 (2 pages) |
27 November 2018 | Director's details changed for Mr Giles Edwin Vardey on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Andrew Ian Gaughan on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Thomas Joseph Hearne on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Richard Anthony Mcguire on 26 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 31 October 2018 (1 page) |
17 September 2018 | Termination of appointment of Richard Quentin Mortimer Cooper as a secretary on 26 July 2018 (1 page) |
17 September 2018 | Appointment of Sgh Company Secretaries Limited as a secretary on 26 July 2018 (2 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
15 June 2018 | Resolutions
|
31 May 2018 | Appointment of Mr Thomas Joseph Hearne as a director on 24 May 2018 (2 pages) |
16 May 2018 | Group of companies' accounts made up to 31 December 2017 (147 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates
|
2 January 2018 | Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page) |
7 December 2017 | Interim accounts made up to 30 November 2017 (14 pages) |
7 December 2017 | Interim accounts made up to 30 November 2017 (14 pages) |
6 December 2017 | Satisfaction of charge SC0691400017 in full (1 page) |
6 December 2017 | Satisfaction of charge SC0691400017 in full (1 page) |
4 December 2017 | Appointment of Mr Giles Edwin Vardey as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Giles Edwin Vardey as a director on 4 December 2017 (2 pages) |
8 November 2017 | Statement of capital on 8 November 2017
|
8 November 2017 | Reduction of iss capital and minute (oc) (1 page) |
8 November 2017 | Certificate of reduction of issued capital (1 page) |
8 November 2017 | Certificate of reduction of issued capital (1 page) |
8 November 2017 | Reduction of iss capital and minute (oc) (1 page) |
8 November 2017 | Statement of capital on 8 November 2017
|
20 September 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Luisa Ann Wright as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Luisa Ann Wright as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a secretary on 1 September 2017 (2 pages) |
12 July 2017 | Satisfaction of charge SC0691400016 in full (1 page) |
12 July 2017 | Satisfaction of charge SC0691400016 in full (1 page) |
5 July 2017 | Director's details changed for Mr Andrew Ian Gaughan on 26 June 2017 (2 pages) |
5 July 2017 | Secretary's details changed for Luisa Ann Wright on 26 June 2017 (1 page) |
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Richard Anthony Mcguire on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Secretary's details changed for Luisa Ann Wright on 26 June 2017 (1 page) |
5 July 2017 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Ian Gaughan on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Richard Anthony Mcguire on 26 June 2017 (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (111 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (111 pages) |
25 May 2017 | Termination of appointment of Roger Dean Withers as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Roger Dean Withers as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 24 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
14 March 2017 | Interim accounts made up to 9 March 2017 (12 pages) |
14 March 2017 | Interim accounts made up to 9 March 2017 (12 pages) |
27 January 2017 | Appointment of Mr Andrew Ian Gaughan as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Andrew Ian Gaughan as a director on 25 January 2017 (2 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
25 August 2016 | Appointment of Mr Rixhard Mcguire as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Rixhard Mcguire as a director on 24 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of David Mckeith as a director on 23 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Richard Mcguire as a director on 24 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Rixhard Mcguire as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Rixhard Mcguire as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of David Mckeith as a director on 23 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Richard Mcguire as a director on 24 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of a director (1 page) |
19 July 2016 | Termination of appointment of Richard C Roberts as a director on 12 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Richard C Roberts as a director on 12 July 2016 (1 page) |
19 July 2016 | Termination of appointment of a director (1 page) |
28 June 2016 | Director's details changed for Mr Maneck Mindo Kalifa on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Maneck Mindo Kalifa on 28 June 2016 (2 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Peter Wodehouse Williams as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Peter Wodehouse Williams as a director on 17 May 2016 (1 page) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 April 2016 | Group of companies' accounts made up to 31 December 2015 (118 pages) |
22 April 2016 | Group of companies' accounts made up to 31 December 2015 (118 pages) |
3 March 2016 | Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Clifford Baty as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of John Clifford Baty as a secretary on 3 March 2016 (1 page) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (119 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (119 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
5 March 2015 | Appointment of Mr John Clifford Baty as a secretary on 26 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Robert Mercer as a secretary on 26 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Robert Mercer as a secretary on 26 January 2015 (1 page) |
5 March 2015 | Appointment of Mr John Clifford Baty as a secretary on 26 January 2015 (2 pages) |
27 November 2014 | Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages) |
25 September 2014 | Termination of appointment of Ian Christopher Hogg as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Ian Christopher Hogg as a director on 23 September 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard C Roberts as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Richard Roberts as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Roberts as a director on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard C Roberts as a director on 14 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 21 April 2014 no member list Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 April 2014 no member list Statement of capital on 2014-06-05
|
28 May 2014 | Satisfaction of charge 14 in full (4 pages) |
28 May 2014 | Satisfaction of charge 14 in full (4 pages) |
28 May 2014 | Satisfaction of charge 15 in full (4 pages) |
28 May 2014 | Satisfaction of charge 15 in full (4 pages) |
23 May 2014 | Registration of charge 0691400016 (18 pages) |
23 May 2014 | Registration of charge 0691400017 (47 pages) |
23 May 2014 | Registration of charge 0691400017 (47 pages) |
23 May 2014 | Registration of charge 0691400016 (18 pages) |
22 May 2014 | Group of companies' accounts made up to 31 December 2013 (113 pages) |
22 May 2014 | Group of companies' accounts made up to 31 December 2013 (113 pages) |
28 April 2014 | Termination of appointment of Allen Weil as a director (1 page) |
28 April 2014 | Termination of appointment of Allen Weil as a director (1 page) |
10 December 2013 | Appointment of Mr Richard Roberts as a director (2 pages) |
10 December 2013 | Appointment of Mr Richard Roberts as a director (2 pages) |
4 December 2013 | Termination of appointment of Michael Barnes as a director (1 page) |
4 December 2013 | Termination of appointment of Michael Barnes as a director (1 page) |
18 September 2013 | Registered office address changed from , 249 West George Street, Glasgow, G2 4RB, Scotland on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from , 249 West George Street, Glasgow, G2 4RB, Scotland on 18 September 2013 (1 page) |
24 July 2013 | Registered office address changed from , Collins House Rutland Square, Edinburgh, EH1 2AA, Scotland on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , 249 West George Street, Glasgow, G2 4RB on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , 249 West George Street, Glasgow, G2 4RB on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , Collins House Rutland Square, Edinburgh, EH1 2AA, Scotland on 24 July 2013 (1 page) |
27 June 2013 | Termination of appointment of Moran Weizer as a director (1 page) |
27 June 2013 | Termination of appointment of Moran Weizer as a director (1 page) |
30 May 2013 | Annual return made up to 21 April 2013 no member list (22 pages) |
30 May 2013 | Annual return made up to 21 April 2013 no member list (22 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (93 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (93 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
15 May 2013 | Appointment of Mr Cliff Baty as a director (2 pages) |
15 May 2013 | Appointment of Mr Cliff Baty as a director (2 pages) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
4 March 2013 | Appointment of Mr Robert Mercer as a secretary (2 pages) |
4 March 2013 | Appointment of Mr Robert Mercer as a secretary (2 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (15 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (15 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Termination of appointment of Brook Pierce as a director (1 page) |
22 May 2012 | Termination of appointment of Brook Pierce as a director (1 page) |
22 May 2012 | Resolutions
|
18 May 2012 | Annual return made up to 21 April 2012 no member list (12 pages) |
18 May 2012 | Annual return made up to 21 April 2012 no member list (12 pages) |
18 May 2012 | Director's details changed for Brook Pierce on 10 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Brook Pierce on 10 May 2012 (2 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
8 December 2011 | Reduction of iss capital and minute (oc) (1 page) |
8 December 2011 | Certificate of cancellation of share premium account (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Reduction of iss capital and minute (oc) (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Certificate of cancellation of share premium account (1 page) |
21 October 2011 | Termination of appointment of Steven Cunliffe as a secretary (2 pages) |
21 October 2011 | Appointment of Luisa Ann Wright as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Steven Cunliffe as a secretary (2 pages) |
21 October 2011 | Appointment of Luisa Ann Wright as a secretary (3 pages) |
27 September 2011 | Appointment of David Mckeith as a director (3 pages) |
27 September 2011 | Appointment of David Mckeith as a director (3 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
19 May 2011 | Annual return made up to 21 April 2011 with bulk list of shareholders (26 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with bulk list of shareholders (26 pages) |
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
15 April 2011 | Appointment of Moran Weizer as a director (3 pages) |
15 April 2011 | Termination of appointment of Samuel Weiss as a director (2 pages) |
15 April 2011 | Termination of appointment of Samuel Weiss as a director (2 pages) |
15 April 2011 | Appointment of Moran Weizer as a director (3 pages) |
1 March 2011 | Appointment of Mr Peter Wo0Dhouse Williams as a director (3 pages) |
1 March 2011 | Appointment of Mr Peter Wo0Dhouse Williams as a director (3 pages) |
1 March 2011 | Appointment of Roger Dean Withers as a director (3 pages) |
1 March 2011 | Appointment of Roger Dean Withers as a director (3 pages) |
29 November 2010 | Termination of appointment of Piers Pottinger as a director (2 pages) |
29 November 2010 | Termination of appointment of Piers Pottinger as a director (2 pages) |
24 November 2010 | Appointment of Allen Lorne Weil as a director (3 pages) |
24 November 2010 | Appointment of Allen Lorne Weil as a director (3 pages) |
29 October 2010 | Appointment of Ian Christopher Hogg as a director (3 pages) |
29 October 2010 | Appointment of Ian Christopher Hogg as a director (3 pages) |
26 October 2010 | Appointment of Samuel Weiss as a director (3 pages) |
26 October 2010 | Appointment of Samuel Weiss as a director (3 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Termination of appointment of Kathryn Revitt as a director (2 pages) |
15 October 2010 | Termination of appointment of Jonathan Holmes as a director (2 pages) |
15 October 2010 | Appointment of Brook Pierce as a director (3 pages) |
15 October 2010 | Termination of appointment of Jonathan Holmes as a director (2 pages) |
15 October 2010 | Termination of appointment of Kathryn Revitt as a director (2 pages) |
15 October 2010 | Appointment of Brook Pierce as a director (3 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
29 July 2010 | Director's details changed for Jonathan Roy Holmes on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Piers Julian Dominic Pottinger on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Barnes on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jonathan Roy Holmes on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Steven Paul Cunliffe on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Piers Julian Dominic Pottinger on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Steven Paul Cunliffe on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ian Richard Penrose on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ian Richard Penrose on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Miss Kathryn Revitt on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Barnes on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Miss Kathryn Revitt on 29 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 April 2010 with bulk list of shareholders (19 pages) |
27 July 2010 | Annual return made up to 21 April 2010 with bulk list of shareholders (19 pages) |
26 July 2010 | Secretary's details changed for Steven Paul Cunliffe on 26 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Steven Paul Cunliffe on 26 July 2010 (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
13 May 2009 | Return made up to 21/04/09; bulk list available separately (10 pages) |
13 May 2009 | Return made up to 21/04/09; bulk list available separately (10 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (62 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (62 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
17 June 2008 | Return made up to 21/04/08; bulk list available separately (10 pages) |
17 June 2008 | Return made up to 21/04/08; bulk list available separately (10 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (65 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (65 pages) |
19 March 2008 | Memorandum and Articles of Association (40 pages) |
19 March 2008 | Memorandum and Articles of Association (40 pages) |
17 December 2007 | Partic of mort/charge * (7 pages) |
17 December 2007 | Memorandum and Articles of Association (37 pages) |
17 December 2007 | Partic of mort/charge * (13 pages) |
17 December 2007 | Partic of mort/charge * (7 pages) |
17 December 2007 | Partic of mort/charge * (13 pages) |
17 December 2007 | Memorandum and Articles of Association (37 pages) |
14 December 2007 | Conso 30/11/07 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Nc inc already adjusted 30/11/07 (5 pages) |
14 December 2007 | Conso 30/11/07 (1 page) |
14 December 2007 | Ad 03/12/07--------- £ si [email protected]=20722594 £ ic 29603707/50326301 (47 pages) |
14 December 2007 | Ad 03/12/07--------- £ si [email protected]=20722594 £ ic 29603707/50326301 (47 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Ad 30/11/07--------- £ si [email protected] £ ic 50326301/50326301 (2 pages) |
14 December 2007 | Nc inc already adjusted 30/11/07 (5 pages) |
14 December 2007 | Ad 30/11/07--------- £ si [email protected] £ ic 50326301/50326301 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
21 May 2007 | Return made up to 21/04/07; bulk list available separately (9 pages) |
21 May 2007 | Return made up to 21/04/07; bulk list available separately (9 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Group of companies' accounts made up to 6 January 2006 (69 pages) |
13 July 2006 | Group of companies' accounts made up to 6 January 2006 (69 pages) |
13 July 2006 | Group of companies' accounts made up to 6 January 2006 (69 pages) |
19 May 2006 | Return made up to 21/04/06; bulk list available separately (9 pages) |
19 May 2006 | Return made up to 21/04/06; bulk list available separately (9 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (3 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
19 May 2005 | Return made up to 21/04/05; bulk list available separately (9 pages) |
19 May 2005 | Return made up to 21/04/05; bulk list available separately (9 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (50 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (50 pages) |
26 April 2004 | Return made up to 21/04/04; bulk list available separately (9 pages) |
26 April 2004 | Return made up to 21/04/04; bulk list available separately (9 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
7 August 2003 | Memorandum and Articles of Association (30 pages) |
7 August 2003 | Memorandum and Articles of Association (30 pages) |
9 May 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
9 May 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
25 April 2003 | Return made up to 21/04/03; bulk list available separately (9 pages) |
25 April 2003 | Return made up to 21/04/03; bulk list available separately (9 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
23 December 2002 | Reduction of iss capital and minute (oc) (2 pages) |
23 December 2002 | Certificate of reduction of issued capital and share premium (1 page) |
23 December 2002 | Certificate of reduction of issued capital and share premium (1 page) |
23 December 2002 | Reduction of iss capital and minute (oc) (2 pages) |
26 May 2002 | Return made up to 21/04/02; bulk list available separately (8 pages) |
26 May 2002 | Return made up to 21/04/02; bulk list available separately (8 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
7 May 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
7 May 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
24 August 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
24 August 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
9 May 2001 | Return made up to 21/04/01; bulk list available separately (9 pages) |
9 May 2001 | Return made up to 21/04/01; bulk list available separately (9 pages) |
31 March 2001 | Memorandum and Articles of Association (40 pages) |
31 March 2001 | Memorandum and Articles of Association (40 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Interim accounts made up to 31 July 2000 (8 pages) |
27 October 2000 | Interim accounts made up to 31 July 2000 (8 pages) |
27 October 2000 | New director appointed (2 pages) |
9 October 2000 | Ad 26/09/00--------- £ si [email protected]=8475829 £ ic 21980767/30456596 (3 pages) |
9 October 2000 | Ad 26/09/00--------- £ si [email protected]=8475829 £ ic 21980767/30456596 (3 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | Company name changed rodime PLC\certificate issued on 15/09/00 (6 pages) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | Company name changed rodime PLC\certificate issued on 15/09/00 (6 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | £ nc 17000000/40102890 04/09/00 (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | £ nc 17000000/40102890 04/09/00 (1 page) |
7 September 2000 | Ad 04/09/00--------- £ si [email protected]=8414133 £ ic 13566634/21980767 (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Ad 04/09/00--------- £ si [email protected]=8414133 £ ic 13566634/21980767 (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
1 September 2000 | Dec mort/charge * (4 pages) |
1 September 2000 | Dec mort/charge * (4 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (11 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (11 pages) |
14 August 2000 | Prospectus 11/08/00 (74 pages) |
14 August 2000 | Prospectus 11/08/00 (74 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 21/04/00; bulk list available separately
|
22 May 2000 | Return made up to 21/04/00; bulk list available separately
|
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
24 January 2000 | Full accounts made up to 30 September 1999 (23 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (23 pages) |
18 May 1999 | Return made up to 21/04/99; bulk list available separately (9 pages) |
18 May 1999 | Return made up to 21/04/99; bulk list available separately (9 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (23 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (23 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Memorandum and Articles of Association (32 pages) |
3 February 1999 | Memorandum and Articles of Association (32 pages) |
13 May 1998 | Return made up to 21/04/98; bulk list available separately
|
13 May 1998 | Return made up to 21/04/98; bulk list available separately
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
12 January 1998 | Full accounts made up to 30 September 1997 (24 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (24 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
20 May 1997 | Return made up to 21/04/97; bulk list available separately
|
20 May 1997 | Return made up to 21/04/97; bulk list available separately
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
13 November 1996 | Full accounts made up to 30 September 1996 (25 pages) |
13 November 1996 | Full accounts made up to 30 September 1996 (25 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
7 May 1996 | Return made up to 21/04/96; bulk list available separately (7 pages) |
7 May 1996 | Return made up to 21/04/96; bulk list available separately (7 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Conso 19/03/96 (1 page) |
25 March 1996 | Ad 19/03/96--------- £ si [email protected]=3175000 £ ic 10391634/13566634 (2 pages) |
25 March 1996 | Memorandum and Articles of Association (76 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Conso 19/03/96 (1 page) |
25 March 1996 | Nc inc already adjusted 19/03/96 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Memorandum and Articles of Association (76 pages) |
25 March 1996 | Ad 19/03/96--------- £ si [email protected]=3175000 £ ic 10391634/13566634 (2 pages) |
25 March 1996 | Nc inc already adjusted 19/03/96 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
14 March 1996 | Full accounts made up to 30 September 1995 (26 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (26 pages) |
26 February 1996 | Listing particulars 230296 (72 pages) |
26 February 1996 | Listing particulars 230296 (72 pages) |
12 May 1995 | Return made up to 21/04/95; full list of members (12 pages) |
12 May 1995 | Return made up to 21/04/95; full list of members (12 pages) |
3 February 1995 | Memorandum and Articles of Association (38 pages) |
3 February 1995 | Resolutions
|
3 February 1995 | Resolutions
|
3 February 1995 | Memorandum and Articles of Association (38 pages) |
3 February 1995 | Resolutions
|
3 February 1995 | Resolutions
|
18 January 1995 | Full accounts made up to 30 September 1994 (26 pages) |
18 January 1995 | Full accounts made up to 30 September 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
9 February 1994 | Resolutions
|
9 February 1994 | Resolutions
|
9 January 1994 | Full accounts made up to 30 September 1993 (25 pages) |
9 January 1994 | Full accounts made up to 30 September 1993 (25 pages) |
26 January 1993 | Resolutions
|
26 January 1993 | Resolutions
|
18 December 1992 | Full accounts made up to 30 September 1992 (23 pages) |
18 December 1992 | Full accounts made up to 30 September 1992 (23 pages) |
5 May 1992 | Resolutions
|
5 May 1992 | Resolutions
|
29 April 1992 | Full accounts made up to 30 September 1991 (26 pages) |
29 April 1992 | Full accounts made up to 30 September 1991 (26 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Resolutions
|
2 June 1991 | Return made up to 04/05/91; full list of members (7 pages) |
2 June 1991 | Return made up to 04/05/91; full list of members (7 pages) |
29 April 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
29 April 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
24 April 1990 | Full accounts made up to 30 September 1989 (28 pages) |
24 April 1990 | Full accounts made up to 30 September 1989 (28 pages) |
27 February 1990 | Ad 25/01/90--------- £ si [email protected]=4000 £ ic 394110/398110 (2 pages) |
27 February 1990 | Ad 25/01/90--------- £ si [email protected]=4000 £ ic 394110/398110 (2 pages) |
27 September 1989 | 88(2)-.05PX133997400 o/s 230889 (2 pages) |
27 September 1989 | 88(2)-.05PX133997400 o/s 230889 (2 pages) |
21 September 1989 | 88(2) 2985114@£[email protected] (2 pages) |
21 September 1989 | 88(2) 2985114@£[email protected] (2 pages) |
17 August 1989 | Memorandum and Articles of Association (35 pages) |
17 August 1989 | Memorandum and Articles of Association (35 pages) |
17 July 1989 | Resolutions
|
17 July 1989 | G123-inc cap by £14000000 100789 (1 page) |
17 July 1989 | Resolutions
|
17 July 1989 | G123-inc cap by £14000000 100789 (1 page) |
11 July 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
11 July 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
30 June 1989 | Listing particulars 160689 (46 pages) |
30 June 1989 | Listing particulars 160689 (46 pages) |
12 April 1988 | Full group accounts made up to 30 September 1987 (31 pages) |
12 April 1988 | Full group accounts made up to 30 September 1987 (31 pages) |
28 March 1988 | Resolutions
|
28 March 1988 | Resolutions
|
17 February 1988 | PUC2 allots 260188 1000X5P ord (2 pages) |
17 February 1988 | PUC2 allots 260188 1000X5P ord (2 pages) |
28 September 1987 | PUC2 allots 070987 600X5P ord (2 pages) |
28 September 1987 | PUC2 allots 070987 600X5P ord (2 pages) |
31 August 1987 | Full group accounts made up to 30 September 1986 (29 pages) |
31 August 1987 | Full group accounts made up to 30 September 1986 (29 pages) |
18 June 1987 | PUC2 allots 1200X5P ord 080587 (2 pages) |
18 June 1987 | PUC2 allots 1200X5P ord 080587 (2 pages) |
1 June 1987 | PUC2 allots 210487 800X5P ord (2 pages) |
1 June 1987 | PUC2 allots 210487 1400X£1 ord (2 pages) |
1 June 1987 | PUC2 allots 210487 1400X£1 ord (2 pages) |
1 June 1987 | PUC2 allots 210487 800X5P ord (2 pages) |
27 February 1987 | Return made up to 03/02/87; full list of members (14 pages) |
27 February 1987 | Return made up to 03/02/87; full list of members (14 pages) |
20 February 1986 | Accounts made up to 30 September 1985 (21 pages) |
20 February 1986 | Accounts made up to 30 September 1985 (21 pages) |
29 April 1985 | Accounts made up to 30 September 1984 (20 pages) |
29 April 1985 | Accounts made up to 30 September 1984 (20 pages) |
2 June 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
2 June 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
2 June 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 June 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 1979 | Certificate of incorporation (2 pages) |
17 August 1979 | Certificate of incorporation (1 page) |
17 August 1979 | Certificate of incorporation (2 pages) |
17 August 1979 | Certificate of incorporation (1 page) |