Wavendon Business Park, Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director Name | Mr Toby Richard Woolrych |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2012(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mrs Marina May Wyatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(31 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Dr Allard Castelein |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 January 2017(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Enigma Wavendon Business Park Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX |
Director Name | Luc Marie Sterckx |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 September 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Johanna Catharina Maria Sap |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2018(36 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Non-Executive Director |
Country of Residence | Netherlands |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Neil John Hartley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunedin House Dunedin House Auckland Park Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Otto Frank De Bont |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2019(37 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Enigma Wavendon Business Park Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX |
Director Name | Mr Bernardus Johannes Maria Verwaaijen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2020(38 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | General Partner |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mrs Jacoba Wilhelmina Den Otter |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Katleen Maria Vandeweyer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 December 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dunedin House Auckland Park, Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Alastair John Neil Fowler |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Mr Michael Roger Hewitt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Director Name | Anthony George Laurence Alexander |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | Crafnant Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Director Name | David Michael Munro |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Cockairnie House Aberdour Burntisland KY3 0RZ Scotland |
Director Name | Hugh Leishman Inglis Runciman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Shoreacres Rhu Dumbartonshire G84 8LG Scotland |
Secretary Name | Stanley Bertrand John Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 140 Newton Street Greenock Renfrewshire PA16 8SJ Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1990(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Teviot 12 Carlisle Road Hamilton Lanarkshire ML3 7DB Scotland |
Director Name | Geoffrey John Newman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1990(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | The Cottage Little Piggotts North Dean Bucks HP14 4NF |
Director Name | Richard Charles Biffa |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Park Harpsden Wood Henley Marlow Buckinghamshire RG9 2AE |
Director Name | Malcolm Charles Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penbury Woods Witheridge Lane Penn Buckinghamshire HP10 8PG |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(11 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Secretary Name | Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Director Name | Raymond Barry Pointon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2007) |
Role | Direcotr |
Country of Residence | United Kingdom |
Correspondence Address | 2 Threlfall Drive Habberley Coppice Bewdley Worcestershire DY12 1HU |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Philippe Maxime Rene' Gilbert Delanois |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 May 2001(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 3a Chemin De Couture 1380 Lasme Belgium |
Director Name | Adrian Richard Auer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Polo Barn Nairdwood Lane Great Missenden Buckinghamshire HP16 0QH |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 October 2007(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Mr Jacques Francis Petry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2019) |
Role | Business Consultant |
Country of Residence | France |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes MK1 1BU |
Director Name | Mr Peter George Dilnot |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(30 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 07 March 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Website | www.shanksplc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01908 650580 |
Telephone region | Milton Keynes |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £670,000,000 |
Gross Profit | £91,100,000 |
Net Worth | £61,800,000 |
Cash | £75,400,000 |
Current Liabilities | £258,200,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
1 April 2020 | Delivered on: 7 April 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
1 April 2020 | Delivered on: 7 April 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
7 December 1982 | Delivered on: 23 December 1982 Satisfied on: 30 March 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 February 2024 | Statement of capital following an allotment of shares on 13 February 2024
|
---|---|
11 December 2023 | Statement of capital following an allotment of shares on 5 December 2023
|
21 November 2023 | Statement of capital following an allotment of shares on 21 November 2023
|
15 November 2023 | Statement of capital following an allotment of shares on 14 November 2023
|
9 November 2023 | Statement of capital following an allotment of shares on 1 November 2023
|
9 November 2023 | Statement of capital following an allotment of shares on 7 November 2023
|
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
1 August 2023 | Group of companies' accounts made up to 31 March 2023 (256 pages) |
28 July 2023 | Resolutions
|
12 July 2023 | Statement of capital following an allotment of shares on 4 July 2023
|
1 June 2023 | Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023 (1 page) |
22 March 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
22 February 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
8 February 2023 | Statement of capital following an allotment of shares on 7 February 2023
|
3 February 2023 | Director's details changed for Mr Neil John Hartley on 23 January 2023 (2 pages) |
30 January 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
30 January 2023 | Director's details changed for Johanna Catharina Maria Sap on 23 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Bernardus Johannes Maria Verwaaijen on 23 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Katleen Maria Vandeweyer on 23 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mrs Jacoba Wilhelmina Den Otter on 23 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Luc Marie Sterckx on 23 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Dr Allard Castelein on 23 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Otto Frank De Bont on 23 January 2023 (2 pages) |
25 January 2023 | Secretary's details changed for Mr Philip Bernard Griffin-Smith on 23 January 2023 (1 page) |
23 January 2023 | Statement of capital following an allotment of shares on 10 January 2023
|
10 January 2023 | Statement of capital following an allotment of shares on 5 January 2023
|
4 January 2023 | Statement of capital following an allotment of shares on 29 December 2022
|
20 December 2022 | Statement of capital following an allotment of shares on 13 December 2022
|
8 December 2022 | Appointment of Katleen Maria Vandeweyer as a director on 1 December 2022 (2 pages) |
6 December 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
15 November 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
4 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
3 November 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
14 September 2022 | Statement of capital following an allotment of shares on 5 September 2022
|
18 July 2022 | Group of companies' accounts made up to 31 March 2022 (260 pages) |
18 July 2022 | Resolutions
|
14 July 2022 | Termination of appointment of Marina May Wyatt as a director on 14 July 2022 (1 page) |
30 June 2022 | Statement of capital following an allotment of shares on 27 June 2022
|
1 June 2022 | Appointment of Mrs Jacoba Wilhelmina Den Otter as a director on 1 June 2022 (2 pages) |
31 March 2022 | Termination of appointment of Toby Richard Woolrych as a director on 31 March 2022 (1 page) |
9 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
18 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
14 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
16 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
26 November 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
15 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
9 November 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
8 November 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
2 November 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
29 October 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
22 October 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
13 September 2021 | Consolidation of shares on 15 July 2021 (6 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
22 July 2021 | Memorandum and Articles of Association (74 pages) |
22 July 2021 | Resolutions
|
25 June 2021 | Group of companies' accounts made up to 31 March 2021 (223 pages) |
1 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
14 May 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
11 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
9 September 2020 | Group of companies' accounts made up to 31 March 2020 (236 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
25 August 2020 | Auditor's resignation (1 page) |
27 July 2020 | Resolutions
|
7 April 2020 | Registration of charge SC0774380002, created on 1 April 2020 (60 pages) |
7 April 2020 | Registration of charge SC0774380003, created on 1 April 2020 (76 pages) |
1 April 2020 | Appointment of Mr Bernardus Johannes Maria Verwaaijen as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Colin Stephen Matthews as a director on 31 March 2020 (1 page) |
16 January 2020 | Termination of appointment of Jacques Francis Petry as a director on 31 December 2019 (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
16 July 2019 | Resolutions
|
16 July 2019 | Group of companies' accounts made up to 31 March 2019 (210 pages) |
9 May 2019 | Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
9 May 2019 | Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
9 May 2019 | Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
8 May 2019 | Register inspection address has been changed from Edinburgh House 4 North St Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
8 May 2019 | Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
8 May 2019 | Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
1 April 2019 | Termination of appointment of Peter George Dilnot as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Otto Frank De Bont as a director on 1 April 2019 (2 pages) |
12 February 2019 | Second filing of Confirmation Statement dated 09/07/2018 (4 pages) |
17 January 2019 | Appointment of Mr Neil John Hartley as a director on 17 January 2019 (2 pages) |
28 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
20 July 2018 | Group of companies' accounts made up to 31 March 2018 (199 pages) |
18 July 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates
|
3 April 2018 | Appointment of Johanna Catharina Maria Sap as a director on 1 April 2018 (2 pages) |
8 March 2018 | Director's details changed for Dr Allard Castelein on 6 March 2018 (2 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
22 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
13 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
5 September 2017 | Appointment of Luc Marie Sterckx as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Luc Marie Sterckx as a director on 1 September 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Peter George Dilnot on 26 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Peter George Dilnot on 26 August 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Group of companies' accounts made up to 31 March 2017 (196 pages) |
20 July 2017 | Group of companies' accounts made up to 31 March 2017 (196 pages) |
20 July 2017 | Resolutions
|
14 July 2017 | Termination of appointment of Eric Arthur Van Amerongen as a director on 13 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Eric Arthur Van Amerongen as a director on 13 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Stephen Riley as a director on 13 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Stephen Riley as a director on 13 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
28 February 2017 | Company name changed shanks group PLC\certificate issued on 28/02/17
|
28 February 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
28 February 2017 | Company name changed shanks group PLC\certificate issued on 28/02/17
|
28 February 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
3 January 2017 | Appointment of Dr Allard Castelein as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Dr Allard Castelein as a director on 3 January 2017 (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
30 November 2016 | Second filing of a statement of capital following an allotment of shares on 25 November 2016
|
30 November 2016 | Second filing of a statement of capital following an allotment of shares on 25 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
24 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
18 July 2016 | Resolutions
|
18 July 2016 | Group of companies' accounts made up to 31 March 2016 (172 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Group of companies' accounts made up to 31 March 2016 (172 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
31 March 2016 | Termination of appointment of Adrian Richard Auer as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Adrian Richard Auer as a director on 31 March 2016 (1 page) |
18 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
8 March 2016 | Appointment of Mr Colin Stephen Matthews as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Colin Stephen Matthews as a director on 7 March 2016 (2 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
24 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (167 pages) |
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (167 pages) |
27 July 2015 | Resolutions
|
8 July 2015 | Annual return made up to 30 June 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 no member list Statement of capital on 2015-07-08
|
7 July 2015 | Director's details changed for Adrian Richard Auer on 11 November 2009 (2 pages) |
7 July 2015 | Director's details changed for Adrian Richard Auer on 11 November 2009 (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
15 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (144 pages) |
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (144 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (22 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (22 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
12 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
12 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
12 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
5 August 2013 | Resolutions
|
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (127 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (127 pages) |
26 July 2013 | Termination of appointment of Peter Thomas Johnson as a director on 25 July 2013 (1 page) |
26 July 2013 | Termination of appointment of Peter Thomas Johnson as a director on 25 July 2013 (1 page) |
15 July 2013 | Director's details changed for Adrian Richard Auer on 1 October 2009 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (11 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (11 pages) |
15 July 2013 | Director's details changed for Adrian Richard Auer on 1 October 2009 (2 pages) |
15 July 2013 | Director's details changed for Adrian Richard Auer on 1 October 2009 (2 pages) |
8 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
16 April 2013 | Appointment of Ms Marina May Wyatt as a director on 2 April 2013 (2 pages) |
16 April 2013 | Appointment of Ms Marina May Wyatt as a director on 2 April 2013 (2 pages) |
16 April 2013 | Appointment of Ms Marina May Wyatt as a director on 2 April 2013 (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
27 December 2012 | Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
31 August 2012 | Appointment of Mr Toby Richard Woolrych as a director on 27 August 2012 (2 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
31 August 2012 | Appointment of Mr Toby Richard Woolrych as a director on 27 August 2012 (2 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
29 August 2012 | Termination of appointment of Christopher Surch as a director on 26 August 2012 (1 page) |
29 August 2012 | Termination of appointment of Christopher Surch as a director on 26 August 2012 (1 page) |
15 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
2 August 2012 | Annual return made up to 30 June 2012 (19 pages) |
2 August 2012 | Annual return made up to 30 June 2012 (19 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Group of companies' accounts made up to 31 March 2012 (150 pages) |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 (150 pages) |
26 July 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
3 February 2012 | Appointment of Mr Peter George Dilnot as a director on 1 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr Peter George Dilnot as a director on 1 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr Peter George Dilnot as a director on 1 February 2012 (2 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
4 October 2011 | Termination of appointment of Thomas Waterworth Drury as a director on 30 September 2011 (1 page) |
4 October 2011 | Termination of appointment of Thomas Waterworth Drury as a director on 30 September 2011 (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (140 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (140 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (26 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (26 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
18 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
30 September 2010 | Appointment of Mr Jacques Francis Petry as a director (2 pages) |
30 September 2010 | Appointment of Mr Jacques Francis Petry as a director (2 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (32 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (32 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Group of companies' accounts made up to 31 March 2010 (118 pages) |
23 July 2010 | Group of companies' accounts made up to 31 March 2010 (118 pages) |
23 July 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
12 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
12 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
23 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
13 November 2009 | Director's details changed for Christopher Surch on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher Surch on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher Surch on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Eric Arthur Van Amerongen on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dr Stephen Riley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Thomas Johnson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Thomas Waterworth Drury on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Eric Arthur Van Amerongen on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Thomas Waterworth Drury on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Thomas Johnson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dr Stephen Riley on 12 November 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
13 August 2009 | Ad 13/08/09\gbp si [email protected]=1633.2\gbp ic 39671600/39673233.2\ (2 pages) |
13 August 2009 | Ad 13/08/09\gbp si [email protected]=1633.2\gbp ic 39671600/39673233.2\ (2 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (104 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (104 pages) |
29 July 2009 | Memorandum and Articles of Association (67 pages) |
29 July 2009 | Memorandum and Articles of Association (67 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
17 July 2009 | Return made up to 30/06/09; bulk list available separately (7 pages) |
17 July 2009 | Return made up to 30/06/09; bulk list available separately (7 pages) |
15 July 2009 | Ad 24/06/09\gbp si [email protected]=15867986.7\gbp ic 23803995/39671981.7\ (3 pages) |
15 July 2009 | Ad 24/06/09\gbp si [email protected]=15867986.7\gbp ic 23803995/39671981.7\ (3 pages) |
12 June 2009 | Nc inc already adjusted 08/06/09 (2 pages) |
12 June 2009 | Nc inc already adjusted 08/06/09 (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
7 May 2009 | Director appointed christopher surch (2 pages) |
7 May 2009 | Director appointed christopher surch (2 pages) |
28 April 2009 | Appointment terminated director fraser welham (1 page) |
28 April 2009 | Appointment terminated director fraser welham (1 page) |
23 December 2008 | Ad 12/12/08\gbp si [email protected]=223\gbp ic 23803772/23803995\ (1 page) |
23 December 2008 | Ad 12/12/08\gbp si [email protected]=223\gbp ic 23803772/23803995\ (1 page) |
12 November 2008 | Ad 06/11/08\gbp si [email protected]=21687.9\gbp ic 23781861.1/23803549\ (6 pages) |
12 November 2008 | Ad 06/11/08\gbp si [email protected]=21687.9\gbp ic 23781861.1/23803549\ (6 pages) |
6 November 2008 | Ad 08/10/08-27/10/08\gbp si [email protected]=1196.7\gbp ic 23780664.4/23781861.1\ (2 pages) |
6 November 2008 | Ad 08/10/08-27/10/08\gbp si [email protected]=1196.7\gbp ic 23780664.4/23781861.1\ (2 pages) |
8 October 2008 | Memorandum and Articles of Association (67 pages) |
8 October 2008 | Memorandum and Articles of Association (67 pages) |
22 September 2008 | Ad 19/09/08\gbp si [email protected]=95.2\gbp ic 23779372.5/23779467.7\ (1 page) |
22 September 2008 | Ad 19/09/08\gbp si [email protected]=95.2\gbp ic 23779372.5/23779467.7\ (1 page) |
8 September 2008 | Ad 29/08/08\gbp si [email protected]=500\gbp ic 23778777.3/23779277.3\ (2 pages) |
8 September 2008 | Ad 29/08/08\gbp si [email protected]=500\gbp ic 23778777.3/23779277.3\ (2 pages) |
7 August 2008 | Ad 08/07/08\gbp si [email protected]=1500\gbp ic 23776777.3/23778277.3\ (4 pages) |
7 August 2008 | Ad 08/07/08\gbp si [email protected]=1500\gbp ic 23776777.3/23778277.3\ (4 pages) |
30 July 2008 | Memorandum and Articles of Association (69 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Memorandum and Articles of Association (69 pages) |
30 July 2008 | Resolutions
|
29 July 2008 | Group of companies' accounts made up to 31 March 2008 (99 pages) |
29 July 2008 | Return made up to 30/06/08; bulk list available separately (7 pages) |
29 July 2008 | Group of companies' accounts made up to 31 March 2008 (99 pages) |
29 July 2008 | Return made up to 30/06/08; bulk list available separately (7 pages) |
14 July 2008 | Capitals not rolled up (2 pages) |
14 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (5 pages) |
4 July 2008 | Ad 06/06/08-18/06/08\gbp si [email protected]=83300\gbp ic 23641321.5/23724621.5\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 19/06/08\gbp si [email protected]=71.1\gbp ic 23725189.8/23725260.9\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (6 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 19/06/08\gbp si [email protected]=568.3\gbp ic 23724621.5/23725189.8\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 27/11/07-13/12/07\gbp si [email protected]=1009.7\gbp ic 23628589.6/23629599.3\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 19/06/08\gbp si [email protected]=71.1\gbp ic 23725189.8/23725260.9\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 28/03/08-28/03/08\gbp si [email protected]=5500\gbp ic 23635821.5/23641321.5\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 07/08/07-16/08/07\gbp si [email protected]=28000\gbp ic 23591558/23619558\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 06/06/08-18/06/08\gbp si [email protected]=83300\gbp ic 23641321.5/23724621.5\ (2 pages) |
4 July 2008 | Capitals not rolled up (4 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 05/09/07-16/11/07\gbp si [email protected]=9031.6\gbp ic 23619558/23628589.6\ (5 pages) |
4 July 2008 | Capitals not rolled up (5 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 19/12/07-19/12/07\gbp si [email protected]=3111.1\gbp ic 23629599.3/23632710.4\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 19/06/08\gbp si [email protected]=568.3\gbp ic 23724621.5/23725189.8\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 12/02/08-14/03/08\gbp si [email protected]=3111.1\gbp ic 23632710.4/23635821.5\ (2 pages) |
4 July 2008 | Ad 28/03/08-28/03/08\gbp si [email protected]=5500\gbp ic 23635821.5/23641321.5\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 07/08/07-16/08/07\gbp si [email protected]=28000\gbp ic 23591558/23619558\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 27/11/07-13/12/07\gbp si [email protected]=1009.7\gbp ic 23628589.6/23629599.3\ (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (4 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (4 pages) |
4 July 2008 | Ad 12/02/08-14/03/08\gbp si [email protected]=3111.1\gbp ic 23632710.4/23635821.5\ (2 pages) |
4 July 2008 | Capitals not rolled up (4 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (4 pages) |
4 July 2008 | Capitals not rolled up (3 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (3 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 19/12/07-19/12/07\gbp si [email protected]=3111.1\gbp ic 23629599.3/23632710.4\ (2 pages) |
4 July 2008 | Capitals not rolled up (6 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 05/09/07-16/11/07\gbp si [email protected]=9031.6\gbp ic 23619558/23628589.6\ (5 pages) |
4 July 2008 | Capitals not rolled up (4 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
7 August 2007 | Memorandum and Articles of Association (103 pages) |
7 August 2007 | Memorandum and Articles of Association (103 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 30/06/07; bulk list available separately (11 pages) |
3 August 2007 | Return made up to 30/06/07; bulk list available separately (11 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (81 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (81 pages) |
1 August 2007 | Resolutions
|
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New director appointed (3 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (79 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (79 pages) |
1 August 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 30/06/06; bulk list available separately (9 pages) |
20 July 2006 | Return made up to 30/06/06; bulk list available separately (9 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Memorandum and Articles of Association (102 pages) |
8 August 2005 | Memorandum and Articles of Association (102 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Group of companies' accounts made up to 31 March 2005 (73 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Group of companies' accounts made up to 31 March 2005 (73 pages) |
28 July 2005 | Return made up to 30/06/05; bulk list available separately
|
28 July 2005 | Return made up to 30/06/05; bulk list available separately
|
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (7 pages) |
26 May 2005 | New director appointed (7 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: shanks house A8 edinburgh rd carnbroe coatbridge lanarkshire ML5 4UG (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: shanks house A8 edinburgh rd carnbroe coatbridge lanarkshire ML5 4UG (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 20/10/04-15/04/05 £ si [email protected]=11602 £ ic 23404814/23416416 (6 pages) |
20 April 2005 | Ad 20/10/04-15/04/05 £ si [email protected]=11602 £ ic 23404814/23416416 (6 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
18 October 2004 | Ad 14/04/04-08/10/04 £ si [email protected] (3 pages) |
18 October 2004 | Ad 14/04/04-08/10/04 £ si [email protected] (3 pages) |
3 August 2004 | Group of companies' accounts made up to 31 March 2004 (67 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Group of companies' accounts made up to 31 March 2004 (67 pages) |
20 July 2004 | Return made up to 30/06/04; bulk list available separately (10 pages) |
20 July 2004 | Return made up to 30/06/04; bulk list available separately (10 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (57 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (57 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
7 July 2003 | Return made up to 30/06/03; bulk list available separately (10 pages) |
7 July 2003 | Return made up to 30/06/03; bulk list available separately (10 pages) |
7 April 2003 | Ad 20/04/02-31/03/03 £ si [email protected] (3 pages) |
7 April 2003 | Ad 20/04/02-31/03/03 £ si [email protected] (3 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | £ nc 30000000/35000000 25/07/02 (1 page) |
1 August 2002 | £ nc 30000000/35000000 25/07/02 (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (59 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (59 pages) |
18 July 2002 | Return made up to 30/06/02; bulk list available separately (10 pages) |
18 July 2002 | Return made up to 30/06/02; bulk list available separately (10 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
24 April 2002 | Ad 21/09/01-19/04/02 £ si [email protected]=76765 £ ic 23316894/23393659 (4 pages) |
24 April 2002 | Ad 21/09/01-19/04/02 £ si [email protected]=76765 £ ic 23316894/23393659 (4 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
18 September 2001 | Ad 04/06/00-08/08/01 £ si [email protected] (2 pages) |
18 September 2001 | Ad 04/06/00-08/08/01 £ si [email protected] (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Group of companies' accounts made up to 31 March 2001 (64 pages) |
1 August 2001 | Group of companies' accounts made up to 31 March 2001 (64 pages) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
20 July 2001 | New director appointed (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
4 April 2001 | Ad 13/10/00-16/03/01 £ si [email protected]=48087 £ ic 23295974/23344061 (4 pages) |
4 April 2001 | Ad 13/10/00-16/03/01 £ si [email protected]=48087 £ ic 23295974/23344061 (4 pages) |
6 November 2000 | New director appointed (3 pages) |
6 November 2000 | New director appointed (3 pages) |
11 October 2000 | Ad 10/08/00-03/10/00 £ si [email protected]=14347 £ ic 23281627/23295974 (2 pages) |
11 October 2000 | Ad 10/08/00-03/10/00 £ si [email protected]=14347 £ ic 23281627/23295974 (2 pages) |
9 August 2000 | Ad 01/06/00-07/08/00 £ si [email protected] (2 pages) |
9 August 2000 | Ad 01/06/00-07/08/00 £ si [email protected] (2 pages) |
8 August 2000 | Full group accounts made up to 4 April 2000 (58 pages) |
8 August 2000 | Full group accounts made up to 4 April 2000 (58 pages) |
8 August 2000 | Full group accounts made up to 4 April 2000 (58 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
12 July 2000 | Return made up to 30/06/00; bulk list available separately (9 pages) |
12 July 2000 | Return made up to 30/06/00; bulk list available separately (9 pages) |
8 May 2000 | Ad 18/04/00-05/05/00 £ si [email protected]=1207 £ ic 23280420/23281627 (2 pages) |
8 May 2000 | Ad 18/04/00-05/05/00 £ si [email protected]=1207 £ ic 23280420/23281627 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 31/01/00-04/04/00 £ si [email protected]=2116512 £ ic 21163908/23280420 (2 pages) |
5 April 2000 | Ad 31/01/00-04/04/00 £ si [email protected]=2116512 £ ic 21163908/23280420 (2 pages) |
5 April 2000 | Nc inc already adjusted 03/04/00 (1 page) |
5 April 2000 | Nc inc already adjusted 03/04/00 (1 page) |
5 April 2000 | Resolutions
|
10 January 2000 | Ad 19/10/99-06/12/99 £ si [email protected]=80684 £ ic 21083224/21163908 (5 pages) |
10 January 2000 | Ad 19/10/99-06/12/99 £ si [email protected]=80684 £ ic 21083224/21163908 (5 pages) |
1 October 1999 | Ad 19/08/99-23/09/99 £ si [email protected]=5094 £ ic 21078130/21083224 (2 pages) |
1 October 1999 | Ad 19/08/99-23/09/99 £ si [email protected]=5094 £ ic 21078130/21083224 (2 pages) |
18 August 1999 | Ad 16/07/99-02/08/99 £ si [email protected]=17997 £ ic 21060133/21078130 (3 pages) |
18 August 1999 | Ad 16/07/99-02/08/99 £ si [email protected]=17997 £ ic 21060133/21078130 (3 pages) |
28 July 1999 | Return made up to 30/06/99; bulk list available separately (17 pages) |
28 July 1999 | Return made up to 30/06/99; bulk list available separately (17 pages) |
28 July 1999 | Full group accounts made up to 27 March 1999 (64 pages) |
28 July 1999 | Full group accounts made up to 27 March 1999 (64 pages) |
22 July 1999 | Company name changed shanks & mcewan group PLC\certificate issued on 22/07/99 (4 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Company name changed shanks & mcewan group PLC\certificate issued on 22/07/99 (4 pages) |
22 July 1999 | Resolutions
|
10 June 1999 | Ad 04/06/99--------- £ si [email protected]=998840 £ ic 20061289/21060129 (2 pages) |
10 June 1999 | Ad 04/06/99--------- £ si [email protected]=998840 £ ic 20061289/21060129 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: sme house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: sme house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
6 May 1999 | Ad 04/05/99--------- £ si [email protected]=796 £ ic 20060493/20061289 (2 pages) |
6 May 1999 | Ad 04/05/99--------- £ si [email protected]=796 £ ic 20060493/20061289 (2 pages) |
21 April 1999 | Ad 11/01/99-13/04/99 £ si [email protected]=32995 £ ic 20027498/20060493 (4 pages) |
21 April 1999 | Ad 11/01/99-13/04/99 £ si [email protected]=32995 £ ic 20027498/20060493 (4 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (4 pages) |
14 January 1999 | New director appointed (4 pages) |
16 December 1998 | Ad 08/10/98-07/12/98 £ si [email protected]=32104 £ ic 19995394/20027498 (6 pages) |
16 December 1998 | Ad 08/10/98-07/12/98 £ si [email protected]=32104 £ ic 19995394/20027498 (6 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
26 August 1998 | Ad 11/08/98-12/08/98 £ si [email protected]=14000 £ ic 19981394/19995394 (2 pages) |
26 August 1998 | Ad 11/08/98-12/08/98 £ si [email protected]=14000 £ ic 19981394/19995394 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Nc inc already adjusted 23/07/98 (1 page) |
6 August 1998 | Nc inc already adjusted 23/07/98 (1 page) |
6 August 1998 | Resolutions
|
29 July 1998 | Full group accounts made up to 28 March 1998 (59 pages) |
29 July 1998 | Full group accounts made up to 28 March 1998 (59 pages) |
7 July 1998 | Return made up to 30/06/98; bulk list available separately
|
7 July 1998 | Return made up to 30/06/98; bulk list available separately
|
25 June 1998 | Ad 30/04/98-19/06/98 £ si [email protected]=5322 £ ic 19976072/19981394 (3 pages) |
25 June 1998 | Ad 30/04/98-19/06/98 £ si [email protected]=5322 £ ic 19976072/19981394 (3 pages) |
1 May 1998 | Statement of affairs (54 pages) |
1 May 1998 | Statement of affairs (63 pages) |
1 May 1998 | Ad 27/03/98--------- £ si [email protected]=1500000 £ ic 19976072/21476072 (2 pages) |
1 May 1998 | Ad 27/03/98--------- £ si [email protected]=1500000 £ ic 19976072/21476072 (2 pages) |
1 May 1998 | Statement of affairs (63 pages) |
1 May 1998 | Statement of affairs (54 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
31 March 1998 | Ad 23/03/98-27/03/98 £ si [email protected]=21640 £ ic 18454432/18476072 (2 pages) |
31 March 1998 | Ad 23/03/98-27/03/98 £ si [email protected]=21640 £ ic 18454432/18476072 (2 pages) |
17 March 1998 | Ad 16/01/98-13/03/98 £ si [email protected]=12174 £ ic 18442258/18454432 (4 pages) |
17 March 1998 | Ad 16/01/98-13/03/98 £ si [email protected]=12174 £ ic 18442258/18454432 (4 pages) |
8 January 1998 | Ad 13/11/97-03/12/97 £ si [email protected]=9109 £ ic 18433149/18442258 (4 pages) |
8 January 1998 | Ad 13/11/97-03/12/97 £ si [email protected]=9109 £ ic 18433149/18442258 (4 pages) |
30 December 1997 | Ad 17/11/97--------- £ si [email protected]=3750 £ ic 18429399/18433149 (2 pages) |
30 December 1997 | Ad 17/11/97--------- £ si [email protected]=3750 £ ic 18429399/18433149 (2 pages) |
6 October 1997 | Full group accounts made up to 29 March 1997 (57 pages) |
6 October 1997 | Full group accounts made up to 29 March 1997 (57 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (17 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (17 pages) |
24 June 1997 | Ad 13/06/97--------- £ si [email protected]=549 £ ic 18428848/18429397 (2 pages) |
24 June 1997 | Ad 13/06/97--------- £ si [email protected]=549 £ ic 18428848/18429397 (2 pages) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
7 March 1997 | Ad 26/02/97--------- £ si [email protected]=8000 £ ic 18420848/18428848 (2 pages) |
7 March 1997 | Ad 26/02/97--------- £ si [email protected]=8000 £ ic 18420848/18428848 (2 pages) |
4 February 1997 | Ad 30/01/97--------- £ si [email protected]=1500 £ ic 18419348/18420848 (2 pages) |
4 February 1997 | Ad 30/01/97--------- £ si [email protected]=1500 £ ic 18419348/18420848 (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 22 woodside place glasgow G3 7QY (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 22 woodside place glasgow G3 7QY (1 page) |
19 August 1996 | Full group accounts made up to 30 March 1996 (52 pages) |
19 August 1996 | Full group accounts made up to 30 March 1996 (52 pages) |
12 August 1996 | Ad 09/08/96--------- £ si [email protected]=69 £ ic 18419279/18419348 (2 pages) |
12 August 1996 | Ad 09/08/96--------- £ si [email protected]=69 £ ic 18419279/18419348 (2 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 30/06/96; full list of members (18 pages) |
23 July 1996 | Return made up to 30/06/96; full list of members (18 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
1 November 1995 | Ad 26/10/95--------- £ si [email protected]=134 £ ic 18419145/18419279 (2 pages) |
1 November 1995 | Ad 26/10/95--------- £ si [email protected]=134 £ ic 18419145/18419279 (2 pages) |
28 September 1995 | Ad 25/09/95--------- £ si [email protected]=55 £ ic 18419090/18419145 (2 pages) |
28 September 1995 | Ad 25/09/95--------- £ si [email protected]=55 £ ic 18419090/18419145 (2 pages) |
10 August 1995 | Ad 17/07/95--------- £ si [email protected]=43 £ ic 18419047/18419090 (2 pages) |
10 August 1995 | Ad 17/07/95--------- £ si [email protected]=43 £ ic 18419047/18419090 (2 pages) |
4 August 1995 | Full group accounts made up to 1 April 1995 (52 pages) |
4 August 1995 | Memorandum and Articles of Association (206 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Full group accounts made up to 1 April 1995 (52 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Full group accounts made up to 1 April 1995 (52 pages) |
4 August 1995 | Memorandum and Articles of Association (206 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (341 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
26 August 1994 | Full group accounts made up to 26 March 1994 (50 pages) |
26 August 1994 | Full group accounts made up to 26 March 1994 (50 pages) |
12 August 1994 | Resolutions
|
12 August 1994 | Resolutions
|
3 August 1993 | Resolutions
|
3 August 1993 | £ nc 22000000/25000000 26/07/93 (1 page) |
3 August 1993 | Resolutions
|
3 August 1993 | £ nc 22000000/25000000 26/07/93 (1 page) |
14 July 1993 | Full group accounts made up to 27 March 1993 (54 pages) |
14 July 1993 | Full group accounts made up to 27 March 1993 (54 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
15 July 1992 | Full group accounts made up to 28 March 1992 (54 pages) |
15 July 1992 | Full group accounts made up to 28 March 1992 (54 pages) |
6 September 1991 | Full group accounts made up to 30 March 1991 (26 pages) |
6 September 1991 | Full group accounts made up to 30 March 1991 (26 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Resolutions
|
17 January 1991 | Nc inc already adjusted 14/01/91 (1 page) |
17 January 1991 | Nc inc already adjusted 14/01/91 (1 page) |
12 September 1990 | Full group accounts made up to 31 March 1990 (38 pages) |
12 September 1990 | Full group accounts made up to 31 March 1990 (38 pages) |
16 August 1990 | Memorandum and Articles of Association (37 pages) |
16 August 1990 | Resolutions
|
16 August 1990 | Memorandum and Articles of Association (37 pages) |
16 August 1990 | Resolutions
|
12 September 1989 | Return made up to 04/08/89; bulk list available separately (17 pages) |
12 September 1989 | Return made up to 04/08/89; bulk list available separately (17 pages) |
6 September 1989 | Full group accounts made up to 25 March 1989 (36 pages) |
6 September 1989 | Full group accounts made up to 25 March 1989 (36 pages) |
2 August 1989 | Resolutions
|
2 August 1989 | Resolutions
|
15 December 1988 | Full group accounts made up to 26 March 1988 (35 pages) |
15 December 1988 | Full group accounts made up to 26 March 1988 (35 pages) |
26 August 1988 | Resolutions
|
26 August 1988 | Resolutions
|
26 August 1988 | Memorandum and Articles of Association (38 pages) |
26 August 1988 | Memorandum and Articles of Association (38 pages) |
26 August 1988 | Resolutions
|
26 August 1988 | Resolutions
|
24 February 1988 | Resolutions
|
24 February 1988 | Memorandum and Articles of Association (36 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Memorandum and Articles of Association (36 pages) |
19 February 1988 | Listing particulars 170288 (52 pages) |
19 February 1988 | Listing particulars 170288 (52 pages) |
5 November 1987 | Full group accounts made up to 28 March 1987 (25 pages) |
5 November 1987 | Full group accounts made up to 28 March 1987 (25 pages) |
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
21 November 1986 | Full accounts made up to 29 March 1986 (25 pages) |
21 November 1986 | Full accounts made up to 29 March 1986 (25 pages) |
21 November 1986 | Return made up to 26/09/86; full list of members (20 pages) |
21 November 1986 | Return made up to 26/09/86; full list of members (20 pages) |
23 September 1985 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 September 1985 | Accounts made up to 30 March 1985 (25 pages) |
23 September 1985 | Accounts made up to 30 March 1985 (25 pages) |
23 September 1985 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 November 1984 | Accounts made up to 31 March 1984 (24 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (24 pages) |
30 March 1984 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1984 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1984 | Satisfaction of mortgage/charge (2 pages) |
30 March 1984 | Satisfaction of mortgage/charge (2 pages) |
14 December 1983 | Accounts made up to 2 April 1983 (20 pages) |
14 December 1983 | Accounts made up to 2 April 1983 (20 pages) |
14 December 1983 | Accounts made up to 2 April 1983 (20 pages) |
23 December 1982 | Particulars of property mortgage/charge (3 pages) |
23 December 1982 | Particulars of property mortgage/charge (3 pages) |
6 December 1982 | Company name changed\certificate issued on 06/12/82 (2 pages) |
6 December 1982 | Company name changed\certificate issued on 06/12/82 (2 pages) |
4 February 1982 | Incorporation (33 pages) |
4 February 1982 | Certificate of incorporation (1 page) |
4 February 1982 | Certificate of incorporation (1 page) |
4 February 1982 | Incorporation (33 pages) |