Company NameRenewi Plc
Company StatusActive
Company NumberSC077438
CategoryPublic Limited Company
Incorporation Date4 February 1982(42 years, 3 months ago)
Previous NameShanks Group Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusCurrent
Appointed01 May 2008(26 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnigma
Wavendon Business Park, Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director NameMr Toby Richard Woolrych
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2012(30 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMrs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(31 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameDr Allard Castelein
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed03 January 2017(34 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEnigma Wavendon Business Park
Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director NameLuc Marie Sterckx
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameJohanna Catharina Maria Sap
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2018(36 years, 2 months after company formation)
Appointment Duration6 years
RoleNon-Executive Director
Country of ResidenceNetherlands
Correspondence AddressDunedin House
Auckland Park Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Neil John Hartley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(36 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunedin House Dunedin House
Auckland Park
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Otto Frank De Bont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2019(37 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEnigma Wavendon Business Park
Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director NameMr Bernardus Johannes Maria Verwaaijen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2020(38 years, 2 months after company formation)
Appointment Duration4 years
RoleGeneral Partner
Country of ResidenceEngland
Correspondence AddressDunedin House
Auckland Park, Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMrs Jacoba Wilhelmina Den Otter
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDunedin House
Auckland Park, Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameKatleen Maria Vandeweyer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed01 December 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDunedin House
Auckland Park, Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameAlastair John Neil Fowler
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Director NameAnthony George Laurence Alexander
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressCrafnant
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameDavid Michael Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Director NameHugh Leishman Inglis Runciman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressShoreacres
Rhu
Dumbartonshire
G84 8LG
Scotland
Secretary NameStanley Bertrand John Hodge
NationalityBritish
StatusResigned
Appointed04 August 1989(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address140 Newton Street
Greenock
Renfrewshire
PA16 8SJ
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1990(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressTeviot 12 Carlisle Road
Hamilton
Lanarkshire
ML3 7DB
Scotland
Director NameGeoffrey John Newman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1990(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Little Piggotts
North Dean
Bucks
HP14 4NF
Director NameRichard Charles Biffa
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Park
Harpsden Wood Henley
Marlow
Buckinghamshire
RG9 2AE
Director NameMalcolm Charles Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenbury Woods
Witheridge Lane
Penn
Buckinghamshire
HP10 8PG
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(11 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(12 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed01 December 1996(14 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameRaymond Barry Pointon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2007)
RoleDirecotr
Country of ResidenceUnited Kingdom
Correspondence Address2 Threlfall Drive
Habberley Coppice
Bewdley
Worcestershire
DY12 1HU
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NamePhilippe Maxime Rene' Gilbert Delanois
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed30 May 2001(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2007)
RoleCompany Director
Correspondence Address3a Chemin De Couture
1380 Lasme
Belgium
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(23 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(23 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(25 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 October 2007(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Jacques Francis Petry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(28 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2019)
RoleBusiness Consultant
Country of ResidenceFrance
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
MK1 1BU
Director NameMr Peter George Dilnot
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(30 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed07 March 2016(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU

Contact

Websitewww.shanksplc.co.uk/
Email address[email protected]
Telephone01908 650580
Telephone regionMilton Keynes

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£670,000,000
Gross Profit£91,100,000
Net Worth£61,800,000
Cash£75,400,000
Current Liabilities£258,200,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

1 April 2020Delivered on: 7 April 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
1 April 2020Delivered on: 7 April 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
7 December 1982Delivered 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

Filing History

13 February 2024Statement of capital following an allotment of shares on 13 February 2024
  • GBP 80,518,970
(3 pages)
11 December 2023Statement of capital following an allotment of shares on 5 December 2023
  • GBP 80,509,970
(3 pages)
21 November 2023Statement of capital following an allotment of shares on 21 November 2023
  • GBP 80,508,620
(3 pages)
15 November 2023Statement of capital following an allotment of shares on 14 November 2023
  • GBP 80,485,670
(3 pages)
9 November 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 80,450,210
(3 pages)
9 November 2023Statement of capital following an allotment of shares on 7 November 2023
  • GBP 80,474,870
(3 pages)
4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
1 August 2023Group of companies' accounts made up to 31 March 2023 (256 pages)
28 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot within meaning of section 560 and general meeting may be calledon not less than 14 clear days notice 13/07/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 80,255,720
(3 pages)
1 June 2023Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023 (1 page)
22 March 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 80,250,295
(3 pages)
22 February 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 80,245,975
(3 pages)
8 February 2023Statement of capital following an allotment of shares on 7 February 2023
  • GBP 80,244,535
(3 pages)
3 February 2023Director's details changed for Mr Neil John Hartley on 23 January 2023 (2 pages)
30 January 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 80,243,455
(3 pages)
30 January 2023Director's details changed for Johanna Catharina Maria Sap on 23 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Bernardus Johannes Maria Verwaaijen on 23 January 2023 (2 pages)
30 January 2023Director's details changed for Katleen Maria Vandeweyer on 23 January 2023 (2 pages)
30 January 2023Director's details changed for Mrs Jacoba Wilhelmina Den Otter on 23 January 2023 (2 pages)
30 January 2023Director's details changed for Luc Marie Sterckx on 23 January 2023 (2 pages)
26 January 2023Director's details changed for Dr Allard Castelein on 23 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Otto Frank De Bont on 23 January 2023 (2 pages)
25 January 2023Secretary's details changed for Mr Philip Bernard Griffin-Smith on 23 January 2023 (1 page)
23 January 2023Statement of capital following an allotment of shares on 10 January 2023
  • GBP 80,231,575
(3 pages)
10 January 2023Statement of capital following an allotment of shares on 5 January 2023
  • GBP 80,230,135
(3 pages)
4 January 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 80,229,535
(3 pages)
20 December 2022Statement of capital following an allotment of shares on 13 December 2022
  • GBP 80,228,815
(3 pages)
8 December 2022Appointment of Katleen Maria Vandeweyer as a director on 1 December 2022 (2 pages)
6 December 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 80,220,031
(3 pages)
15 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 80,186,575
(3 pages)
4 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 80,161,519
(3 pages)
3 November 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 80,076,607
(3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
14 September 2022Statement of capital following an allotment of shares on 5 September 2022
  • GBP 80,069,607
(3 pages)
18 July 2022Group of companies' accounts made up to 31 March 2022 (260 pages)
18 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 July 2022Termination of appointment of Marina May Wyatt as a director on 14 July 2022 (1 page)
30 June 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 80,064,007
(3 pages)
1 June 2022Appointment of Mrs Jacoba Wilhelmina Den Otter as a director on 1 June 2022 (2 pages)
31 March 2022Termination of appointment of Toby Richard Woolrych as a director on 31 March 2022 (1 page)
9 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 80,059,937
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 80,057,514
(3 pages)
14 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 80,057,341
(3 pages)
16 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 80,054,224
(3 pages)
26 November 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 80,053,588
(3 pages)
15 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 80,052,031
(3 pages)
9 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 80,049,609
(3 pages)
8 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 80,049,609
(3 pages)
2 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 80,047,395
(3 pages)
29 October 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 80,034,354
(3 pages)
22 October 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 80,030,034
(3 pages)
13 September 2021Consolidation of shares on 15 July 2021 (6 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
22 July 2021Memorandum and Articles of Association (74 pages)
22 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2021Group of companies' accounts made up to 31 March 2021 (223 pages)
1 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 80,023,674
(3 pages)
14 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 80,023,673.6
(3 pages)
11 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 80,021,923.6
(3 pages)
9 September 2020Group of companies' accounts made up to 31 March 2020 (236 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
25 August 2020Auditor's resignation (1 page)
27 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation to make purchases of shares in the company / renewi PLC 2020 incentive plan be approved 16/07/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2020Registration of charge SC0774380002, created on 1 April 2020 (60 pages)
7 April 2020Registration of charge SC0774380003, created on 1 April 2020 (76 pages)
1 April 2020Appointment of Mr Bernardus Johannes Maria Verwaaijen as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Colin Stephen Matthews as a director on 31 March 2020 (1 page)
16 January 2020Termination of appointment of Jacques Francis Petry as a director on 31 December 2019 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
16 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2019Group of companies' accounts made up to 31 March 2019 (210 pages)
9 May 2019Register 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 2019Register 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 2019Register 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 2019Register 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 2019Register 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 2019Register 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 2019Termination of appointment of Peter George Dilnot as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Otto Frank De Bont as a director on 1 April 2019 (2 pages)
12 February 2019Second filing of Confirmation Statement dated 09/07/2018 (4 pages)
17 January 2019Appointment of Mr Neil John Hartley as a director on 17 January 2019 (2 pages)
28 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 80,014,153.6
(3 pages)
20 July 2018Group of companies' accounts made up to 31 March 2018 (199 pages)
18 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is authorised for the purposes of section 701 of the companies act 2006 to make one or more market purchases. 12/07/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 12/02/2019
(3 pages)
3 April 2018Appointment of Johanna Catharina Maria Sap as a director on 1 April 2018 (2 pages)
8 March 2018Director's details changed for Dr Allard Castelein on 6 March 2018 (2 pages)
9 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 80,013,325.2
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 80,013,276
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 80,012,536.5
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 80,012,536.5
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 800,011,947.3
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 800,011,947.3
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 80,009,497
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 80,009,497
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 80,007,031.6
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 80,007,031.6
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 80,001,460.4
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 80,001,460.4
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 79,984,426.9
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 79,984,426.9
(3 pages)
5 September 2017Appointment of Luc Marie Sterckx as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Luc Marie Sterckx as a director on 1 September 2017 (2 pages)
30 August 2017Director's details changed for Mr Peter George Dilnot on 26 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Peter George Dilnot on 26 August 2017 (2 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
20 July 2017Group of companies' accounts made up to 31 March 2017 (196 pages)
20 July 2017Group of companies' accounts made up to 31 March 2017 (196 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
14 July 2017Termination of appointment of Eric Arthur Van Amerongen as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Eric Arthur Van Amerongen as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Stephen Riley as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Stephen Riley as a director on 13 July 2017 (1 page)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 79,982,780.9
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 79,983,655.3
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 79,982,780.9
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 79,983,655.3
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 79,982,584.5
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 79,982,584.5
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,998,122.3
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,998,122.3
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 79,980,949.9
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 79,980,774.6
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 79,979,781.7
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 79,980,949.9
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 79,979,781.7
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 79,980,774.6
(3 pages)
28 February 2017Company name changed shanks group PLC\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 79,979,345.8
(3 pages)
28 February 2017Company name changed shanks group PLC\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 79,979,345.8
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 60,960,595.6
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 60,960,595.6
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 60,959,914.4
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 60,959,451.4
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 60,959,914.4
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 60,959,451.4
(3 pages)
3 January 2017Appointment of Dr Allard Castelein as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Dr Allard Castelein as a director on 3 January 2017 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 60,958,089
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 60,958,089
(3 pages)
30 November 2016Second filing of a statement of capital following an allotment of shares on 25 November 2016
  • GBP 60,956,999.1
(7 pages)
30 November 2016Second filing of a statement of capital following an allotment of shares on 25 November 2016
  • GBP 60,956,999.1
(7 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 60,956,999.1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/11/2016
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 60,956,999.1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/11/2016
(3 pages)
25 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of merger 24/10/2016
(2 pages)
25 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of merger 24/10/2016
(2 pages)
24 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 60,940,719.9
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 60,940,719.9
(3 pages)
18 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2016Group of companies' accounts made up to 31 March 2016 (172 pages)
18 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2016Group of companies' accounts made up to 31 March 2016 (172 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 April 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 39,820,523.7
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 39,820,523.7
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 39,820,277.2
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 39,820,277.2
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 39,819,300.9
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 39,819,300.9
(3 pages)
31 March 2016Termination of appointment of Adrian Richard Auer as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Adrian Richard Auer as a director on 31 March 2016 (1 page)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 39,818,955.7
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 39,818,955.7
(3 pages)
8 March 2016Appointment of Mr Colin Stephen Matthews as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mr Colin Stephen Matthews as a director on 7 March 2016 (2 pages)
12 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 39,817,722.9
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 39,817,722.9
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 39,817,550.3
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 39,817,550.3
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 39,813,851.9
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 39,813,851.9
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 39,813,408.1
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 39,813,408.1
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 39,813,408.1
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 39,813,408.1
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 39,812,520
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 39,812,520
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 39,812,026.9
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 39,812,026.9
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 39,810,794.1
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 39,810,794.1
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 39,809,068.2
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 39,809,068.2
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 39,807,835.4
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 39,807,835.4
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 39,800,611.2
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 39,800,611.2
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 39,794,940.3
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 39,794,940.3
(3 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (167 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (167 pages)
27 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-08
  • GBP 39,785,941.5
(22 pages)
8 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-08
  • GBP 39,785,941.5
(22 pages)
7 July 2015Director's details changed for Adrian Richard Auer on 11 November 2009 (2 pages)
7 July 2015Director's details changed for Adrian Richard Auer on 11 November 2009 (2 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 39,785,941.5
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 39,785,941.5
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 39,785,648.1
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 39,785,648.1
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 39,785,237.3
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 39,785,237.3
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 39,785,041.7
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 39,785,041.7
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 39,784,063.5
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 39,784,063.5
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 39,783,867.9
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 39,783,867.9
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 39,783,867.9
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 39,782,889.7
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 39,782,889.7
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 39,782,772.4
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 39,782,772.4
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 39,781,989.9
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 39,781,989.9
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 39,781,989.9
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 39,782,479
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 39,782,479
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 39,782,479
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 39,781,598.7
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 39,781,598.7
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 39,781,168.4
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 39,781,168.4
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 39,780,777.1
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 39,780,777.1
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 39,780,777.1
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 39,780,718.5
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 39,780,718.5
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 39,780,718.5
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,779,896.6
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,779,896.6
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,779,831.6
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,779,831.6
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 39,779,831.6
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 39,779,831.6
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 39,779,831.6
(3 pages)
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notification of general meetings 25/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notification of general meetings 25/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (144 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (144 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 39,779,078.2
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 39,779,078.2
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 39,778,629
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 39,778,752.2
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 39,778,752.2
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 39,778,629
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 39,778,589.6
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 39,778,589.6
(3 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (22 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (22 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 39,776,701.9
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 39,772,481.4
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 39,772,481.4
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 39,772,481.4
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 39,772,481.4
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,767.3
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,890.5
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,773,567.1
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,773,567.1
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,767.3
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,773,053.5
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,481.4
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,481.4
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,727.9
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,773,053.5
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,890.5
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 39,772,727.9
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,771,846.6
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,772,082
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,771,846.6
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,772,082
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,772,397.2
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,771,866.3
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,772,397.2
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,771,866.3
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,181.8
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,586.4
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,300.2
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,079.1
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,300.2
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,181.8
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,423.4
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,586.4
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,079.1
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,423.4
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,423.4
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,181.8
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,586.4
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,300.2
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 39,771,079.1
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 39,771,059.4
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 39,771,059.4
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,312.6
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,164.7
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,164.7
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,443
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,312.6
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,443
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,164.7
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,312.6
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,770,443
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,770,117.4
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,770,117.4
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 39,769,868
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 39,769,512.4
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 39,769,563.7
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 39,769,512.4
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 39,769,563.7
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 39,769,868
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 39,769,463.1
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 39,769,316.4
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 39,769,463.1
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 39,768,929.1
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 39,769,316.4
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 39,768,929.1
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 39,768,841.5
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 397,683,813
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 39,768,460.1
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 39,768,841.5
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 39,768,460.1
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 397,683,813
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 39,768,460.1
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 397,683,813
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 39,768,841.5
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 39,768,278.6
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 39,768,131.9
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 39,767,967
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 39,768,278.6
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 39,768,131.9
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 39,767,967
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 39,766,316
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 39,766,683.1
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 39,766,316
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 39,766,683.1
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 39,766,372.3
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 39,766,372.3
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 39,765,599.7
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 39,765,599.7
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 39,765,371.9
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 39,765,371.9
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 39,765,371.9
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 39,764,916.3
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 39,764,916.3
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 39,764,187.3
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 39,764,187.3
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 397,638,684
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 397,638,684
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 397,638,684
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 39,762,980
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 39,762,980
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 39,762,980
(3 pages)
12 September 2013Register inspection address has been changed from Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
12 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 39,754,505.5
(3 pages)
12 September 2013Register inspection address has been changed from Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
12 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 39,754,505.5
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 39,754,505.5
(3 pages)
5 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notification of general meetings 25/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (127 pages)
5 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notification of general meetings 25/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (127 pages)
26 July 2013Termination of appointment of Peter Thomas Johnson as a director on 25 July 2013 (1 page)
26 July 2013Termination of appointment of Peter Thomas Johnson as a director on 25 July 2013 (1 page)
15 July 2013Director's details changed for Adrian Richard Auer on 1 October 2009 (2 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (11 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (11 pages)
15 July 2013Director's details changed for Adrian Richard Auer on 1 October 2009 (2 pages)
15 July 2013Director's details changed for Adrian Richard Auer on 1 October 2009 (2 pages)
8 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
8 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
26 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 39,753,907.6
  • ANNOTATION A second filed SH01 was registered on 08/07/2013.
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 39,753,907.6
  • ANNOTATION A second filed SH01 was registered on 08/07/2013.
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 39,753,907.6
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 39,753,907.6
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 39,753,907.6
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 39,753,754.3
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 39,753,754.3
(3 pages)
16 April 2013Appointment of Ms Marina May Wyatt as a director on 2 April 2013 (2 pages)
16 April 2013Appointment of Ms Marina May Wyatt as a director on 2 April 2013 (2 pages)
16 April 2013Appointment of Ms Marina May Wyatt as a director on 2 April 2013 (2 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 39,747,747.2
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 39,747,747.2
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 39,747,747.2
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 39,746,341.3
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 39,746,341.3
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 39,746,213.5
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 39,746,186.2
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 39,746,213.5
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 39,746,186.2
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 39,742,351.9
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 39,742,351.9
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 39,741,073.8
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 39,741,073.8
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 39,738,517.7
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 39,738,517.7
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 39,728,216.3
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 39,728,216.3
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 39,726,181.9
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 39,726,181.9
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 39,726,181.9
(3 pages)
27 December 2012Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 39,725,721.8
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 39,725,721.8
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 39,724,571.6
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 39,724,571.6
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 39,724,571.6
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 39,721,427.5
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 39,721,427.5
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 39,717,593.1
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 39,717,593.1
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 39,712,071.8
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 39,712,071.8
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 39,712,071.8
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 39,708,084.2
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 39,708,084.2
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 39,708,084.2
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 39,689,640.9
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 39,689,640.9
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 39,688,897.5
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 39,688,897.5
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 39,688,897.5
(3 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director on 27 August 2012 (2 pages)
31 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 39,687,764.9
(3 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director on 27 August 2012 (2 pages)
31 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 39,687,764.9
(3 pages)
29 August 2012Termination of appointment of Christopher Surch as a director on 26 August 2012 (1 page)
29 August 2012Termination of appointment of Christopher Surch as a director on 26 August 2012 (1 page)
15 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 39,687,297.8
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 39,687,297.8
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 39,685,854.1
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 39,685,854.1
(3 pages)
2 August 2012Annual return made up to 30 June 2012 (19 pages)
2 August 2012Annual return made up to 30 June 2012 (19 pages)
26 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 701 co act 2006 to make market purchase, gen meeting may be called not less than 14 clear days notice 19/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 July 2012Group of companies' accounts made up to 31 March 2012 (150 pages)
26 July 2012Group of companies' accounts made up to 31 March 2012 (150 pages)
26 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 701 co act 2006 to make market purchase, gen meeting may be called not less than 14 clear days notice 19/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 39,685,721.2
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 39,685,721.2
(3 pages)
3 February 2012Appointment of Mr Peter George Dilnot as a director on 1 February 2012 (2 pages)
3 February 2012Appointment of Mr Peter George Dilnot as a director on 1 February 2012 (2 pages)
3 February 2012Appointment of Mr Peter George Dilnot as a director on 1 February 2012 (2 pages)
28 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 39,684,602.3
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 39,684,602.3
(3 pages)
4 October 2011Termination of appointment of Thomas Waterworth Drury as a director on 30 September 2011 (1 page)
4 October 2011Termination of appointment of Thomas Waterworth Drury as a director on 30 September 2011 (1 page)
27 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases in accordance with section 701 21/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (140 pages)
27 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases in accordance with section 701 21/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (140 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (26 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (26 pages)
5 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 39,684,602.3
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 39,679,973.1
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 39,679,973.1
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 39,684,602.3
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 39,679,127.3
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 39,679,127.3
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 39,679,127.3
(3 pages)
30 September 2010Appointment of Mr Jacques Francis Petry as a director (2 pages)
30 September 2010Appointment of Mr Jacques Francis Petry as a director (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (32 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (32 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 701/market purchases 22/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
23 July 2010Group of companies' accounts made up to 31 March 2010 (118 pages)
23 July 2010Group of companies' accounts made up to 31 March 2010 (118 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 701/market purchases 22/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 39,679,127.30
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 39,679,127.30
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 39,679,127.30
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 39,679,064.20
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 39,679,064.20
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 39,678,165.00
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 39,678,165.00
(4 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
20 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 39,677,715.40
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 39,675,017.60
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 39,675,017.60
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 39,675,017.60
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 39,677,715.40
(4 pages)
13 November 2009Director's details changed for Christopher Surch on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher Surch on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher Surch on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Eric Arthur Van Amerongen on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Stephen Riley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Thomas Johnson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Waterworth Drury on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Eric Arthur Van Amerongen on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Waterworth Drury on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Thomas Johnson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Stephen Riley on 12 November 2009 (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
13 August 2009Ad 13/08/09\gbp si [email protected]=1633.2\gbp ic 39671600/39673233.2\ (2 pages)
13 August 2009Ad 13/08/09\gbp si [email protected]=1633.2\gbp ic 39671600/39673233.2\ (2 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (104 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (104 pages)
29 July 2009Memorandum and Articles of Association (67 pages)
29 July 2009Memorandum and Articles of Association (67 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm meeting called not less than 14 days 23/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm meeting called not less than 14 days 23/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 July 2009Return made up to 30/06/09; bulk list available separately (7 pages)
17 July 2009Return made up to 30/06/09; bulk list available separately (7 pages)
15 July 2009Ad 24/06/09\gbp si [email protected]=15867986.7\gbp ic 23803995/39671981.7\ (3 pages)
15 July 2009Ad 24/06/09\gbp si [email protected]=15867986.7\gbp ic 23803995/39671981.7\ (3 pages)
12 June 2009Nc inc already adjusted 08/06/09 (2 pages)
12 June 2009Nc inc already adjusted 08/06/09 (2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
7 May 2009Director appointed christopher surch (2 pages)
7 May 2009Director appointed christopher surch (2 pages)
28 April 2009Appointment terminated director fraser welham (1 page)
28 April 2009Appointment terminated director fraser welham (1 page)
23 December 2008Ad 12/12/08\gbp si [email protected]=223\gbp ic 23803772/23803995\ (1 page)
23 December 2008Ad 12/12/08\gbp si [email protected]=223\gbp ic 23803772/23803995\ (1 page)
12 November 2008Ad 06/11/08\gbp si [email protected]=21687.9\gbp ic 23781861.1/23803549\ (6 pages)
12 November 2008Ad 06/11/08\gbp si [email protected]=21687.9\gbp ic 23781861.1/23803549\ (6 pages)
6 November 2008Ad 08/10/08-27/10/08\gbp si [email protected]=1196.7\gbp ic 23780664.4/23781861.1\ (2 pages)
6 November 2008Ad 08/10/08-27/10/08\gbp si [email protected]=1196.7\gbp ic 23780664.4/23781861.1\ (2 pages)
8 October 2008Memorandum and Articles of Association (67 pages)
8 October 2008Memorandum and Articles of Association (67 pages)
22 September 2008Ad 19/09/08\gbp si [email protected]=95.2\gbp ic 23779372.5/23779467.7\ (1 page)
22 September 2008Ad 19/09/08\gbp si [email protected]=95.2\gbp ic 23779372.5/23779467.7\ (1 page)
8 September 2008Ad 29/08/08\gbp si [email protected]=500\gbp ic 23778777.3/23779277.3\ (2 pages)
8 September 2008Ad 29/08/08\gbp si [email protected]=500\gbp ic 23778777.3/23779277.3\ (2 pages)
7 August 2008Ad 08/07/08\gbp si [email protected]=1500\gbp ic 23776777.3/23778277.3\ (4 pages)
7 August 2008Ad 08/07/08\gbp si [email protected]=1500\gbp ic 23776777.3/23778277.3\ (4 pages)
30 July 2008Memorandum and Articles of Association (69 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2008Memorandum and Articles of Association (69 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2008Group of companies' accounts made up to 31 March 2008 (99 pages)
29 July 2008Return made up to 30/06/08; bulk list available separately (7 pages)
29 July 2008Group of companies' accounts made up to 31 March 2008 (99 pages)
29 July 2008Return made up to 30/06/08; bulk list available separately (7 pages)
14 July 2008Capitals not rolled up (2 pages)
14 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (5 pages)
4 July 2008Ad 06/06/08-18/06/08\gbp si [email protected]=83300\gbp ic 23641321.5/23724621.5\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 19/06/08\gbp si [email protected]=71.1\gbp ic 23725189.8/23725260.9\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (6 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 19/06/08\gbp si [email protected]=568.3\gbp ic 23724621.5/23725189.8\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 27/11/07-13/12/07\gbp si [email protected]=1009.7\gbp ic 23628589.6/23629599.3\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 19/06/08\gbp si [email protected]=71.1\gbp ic 23725189.8/23725260.9\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 28/03/08-28/03/08\gbp si [email protected]=5500\gbp ic 23635821.5/23641321.5\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 07/08/07-16/08/07\gbp si [email protected]=28000\gbp ic 23591558/23619558\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 06/06/08-18/06/08\gbp si [email protected]=83300\gbp ic 23641321.5/23724621.5\ (2 pages)
4 July 2008Capitals not rolled up (4 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 05/09/07-16/11/07\gbp si [email protected]=9031.6\gbp ic 23619558/23628589.6\ (5 pages)
4 July 2008Capitals not rolled up (5 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 19/12/07-19/12/07\gbp si [email protected]=3111.1\gbp ic 23629599.3/23632710.4\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 19/06/08\gbp si [email protected]=568.3\gbp ic 23724621.5/23725189.8\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 12/02/08-14/03/08\gbp si [email protected]=3111.1\gbp ic 23632710.4/23635821.5\ (2 pages)
4 July 2008Ad 28/03/08-28/03/08\gbp si [email protected]=5500\gbp ic 23635821.5/23641321.5\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 07/08/07-16/08/07\gbp si [email protected]=28000\gbp ic 23591558/23619558\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 27/11/07-13/12/07\gbp si [email protected]=1009.7\gbp ic 23628589.6/23629599.3\ (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (4 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (4 pages)
4 July 2008Ad 12/02/08-14/03/08\gbp si [email protected]=3111.1\gbp ic 23632710.4/23635821.5\ (2 pages)
4 July 2008Capitals not rolled up (4 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (4 pages)
4 July 2008Capitals not rolled up (3 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (3 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 19/12/07-19/12/07\gbp si [email protected]=3111.1\gbp ic 23629599.3/23632710.4\ (2 pages)
4 July 2008Capitals not rolled up (6 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 05/09/07-16/11/07\gbp si [email protected]=9031.6\gbp ic 23619558/23628589.6\ (5 pages)
4 July 2008Capitals not rolled up (4 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
7 August 2007Memorandum and Articles of Association (103 pages)
7 August 2007Memorandum and Articles of Association (103 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
3 August 2007Return made up to 30/06/07; bulk list available separately (11 pages)
3 August 2007Return made up to 30/06/07; bulk list available separately (11 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (81 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (81 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007New director appointed (3 pages)
10 April 2007New director appointed (3 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (79 pages)
1 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (79 pages)
1 August 2006Director resigned (1 page)
20 July 2006Return made up to 30/06/06; bulk list available separately (9 pages)
20 July 2006Return made up to 30/06/06; bulk list available separately (9 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
8 August 2005Memorandum and Articles of Association (102 pages)
8 August 2005Memorandum and Articles of Association (102 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2005Group of companies' accounts made up to 31 March 2005 (73 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2005Group of companies' accounts made up to 31 March 2005 (73 pages)
28 July 2005Return made up to 30/06/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 July 2005Return made up to 30/06/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
26 May 2005New director appointed (7 pages)
26 May 2005New director appointed (7 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
23 May 2005Registered office changed on 23/05/05 from: shanks house A8 edinburgh rd carnbroe coatbridge lanarkshire ML5 4UG (1 page)
23 May 2005Registered office changed on 23/05/05 from: shanks house A8 edinburgh rd carnbroe coatbridge lanarkshire ML5 4UG (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 April 2005Ad 20/10/04-15/04/05 £ si [email protected]=11602 £ ic 23404814/23416416 (6 pages)
20 April 2005Ad 20/10/04-15/04/05 £ si [email protected]=11602 £ ic 23404814/23416416 (6 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
18 October 2004Ad 14/04/04-08/10/04 £ si [email protected] (3 pages)
18 October 2004Ad 14/04/04-08/10/04 £ si [email protected] (3 pages)
3 August 2004Group of companies' accounts made up to 31 March 2004 (67 pages)
3 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 August 2004Group of companies' accounts made up to 31 March 2004 (67 pages)
20 July 2004Return made up to 30/06/04; bulk list available separately (10 pages)
20 July 2004Return made up to 30/06/04; bulk list available separately (10 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (57 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (57 pages)
28 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2003Return made up to 30/06/03; bulk list available separately (10 pages)
7 July 2003Return made up to 30/06/03; bulk list available separately (10 pages)
7 April 2003Ad 20/04/02-31/03/03 £ si [email protected] (3 pages)
7 April 2003Ad 20/04/02-31/03/03 £ si [email protected] (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 August 2002£ nc 30000000/35000000 25/07/02 (1 page)
1 August 2002£ nc 30000000/35000000 25/07/02 (1 page)
30 July 2002Group of companies' accounts made up to 31 March 2002 (59 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (59 pages)
18 July 2002Return made up to 30/06/02; bulk list available separately (10 pages)
18 July 2002Return made up to 30/06/02; bulk list available separately (10 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
24 April 2002Ad 21/09/01-19/04/02 £ si [email protected]=76765 £ ic 23316894/23393659 (4 pages)
24 April 2002Ad 21/09/01-19/04/02 £ si [email protected]=76765 £ ic 23316894/23393659 (4 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
18 September 2001Ad 04/06/00-08/08/01 £ si [email protected] (2 pages)
18 September 2001Ad 04/06/00-08/08/01 £ si [email protected] (2 pages)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2001Group of companies' accounts made up to 31 March 2001 (64 pages)
1 August 2001Group of companies' accounts made up to 31 March 2001 (64 pages)
20 July 2001New director appointed (1 page)
20 July 2001Return made up to 30/06/01; full list of members (9 pages)
20 July 2001Return made up to 30/06/01; full list of members (9 pages)
20 July 2001New director appointed (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
4 April 2001Ad 13/10/00-16/03/01 £ si [email protected]=48087 £ ic 23295974/23344061 (4 pages)
4 April 2001Ad 13/10/00-16/03/01 £ si [email protected]=48087 £ ic 23295974/23344061 (4 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
11 October 2000Ad 10/08/00-03/10/00 £ si [email protected]=14347 £ ic 23281627/23295974 (2 pages)
11 October 2000Ad 10/08/00-03/10/00 £ si [email protected]=14347 £ ic 23281627/23295974 (2 pages)
9 August 2000Ad 01/06/00-07/08/00 £ si [email protected] (2 pages)
9 August 2000Ad 01/06/00-07/08/00 £ si [email protected] (2 pages)
8 August 2000Full group accounts made up to 4 April 2000 (58 pages)
8 August 2000Full group accounts made up to 4 April 2000 (58 pages)
8 August 2000Full group accounts made up to 4 April 2000 (58 pages)
1 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 July 2000Return made up to 30/06/00; bulk list available separately (9 pages)
12 July 2000Return made up to 30/06/00; bulk list available separately (9 pages)
8 May 2000Ad 18/04/00-05/05/00 £ si [email protected]=1207 £ ic 23280420/23281627 (2 pages)
8 May 2000Ad 18/04/00-05/05/00 £ si [email protected]=1207 £ ic 23280420/23281627 (2 pages)
5 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
5 April 2000Ad 31/01/00-04/04/00 £ si [email protected]=2116512 £ ic 21163908/23280420 (2 pages)
5 April 2000Ad 31/01/00-04/04/00 £ si [email protected]=2116512 £ ic 21163908/23280420 (2 pages)
5 April 2000Nc inc already adjusted 03/04/00 (1 page)
5 April 2000Nc inc already adjusted 03/04/00 (1 page)
5 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
10 January 2000Ad 19/10/99-06/12/99 £ si [email protected]=80684 £ ic 21083224/21163908 (5 pages)
10 January 2000Ad 19/10/99-06/12/99 £ si [email protected]=80684 £ ic 21083224/21163908 (5 pages)
1 October 1999Ad 19/08/99-23/09/99 £ si [email protected]=5094 £ ic 21078130/21083224 (2 pages)
1 October 1999Ad 19/08/99-23/09/99 £ si [email protected]=5094 £ ic 21078130/21083224 (2 pages)
18 August 1999Ad 16/07/99-02/08/99 £ si [email protected]=17997 £ ic 21060133/21078130 (3 pages)
18 August 1999Ad 16/07/99-02/08/99 £ si [email protected]=17997 £ ic 21060133/21078130 (3 pages)
28 July 1999Return made up to 30/06/99; bulk list available separately (17 pages)
28 July 1999Return made up to 30/06/99; bulk list available separately (17 pages)
28 July 1999Full group accounts made up to 27 March 1999 (64 pages)
28 July 1999Full group accounts made up to 27 March 1999 (64 pages)
22 July 1999Company name changed shanks & mcewan group PLC\certificate issued on 22/07/99 (4 pages)
22 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 July 1999Company name changed shanks & mcewan group PLC\certificate issued on 22/07/99 (4 pages)
22 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 June 1999Ad 04/06/99--------- £ si [email protected]=998840 £ ic 20061289/21060129 (2 pages)
10 June 1999Ad 04/06/99--------- £ si [email protected]=998840 £ ic 20061289/21060129 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: sme house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
9 June 1999Registered office changed on 09/06/99 from: sme house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
6 May 1999Ad 04/05/99--------- £ si [email protected]=796 £ ic 20060493/20061289 (2 pages)
6 May 1999Ad 04/05/99--------- £ si [email protected]=796 £ ic 20060493/20061289 (2 pages)
21 April 1999Ad 11/01/99-13/04/99 £ si [email protected]=32995 £ ic 20027498/20060493 (4 pages)
21 April 1999Ad 11/01/99-13/04/99 £ si [email protected]=32995 £ ic 20027498/20060493 (4 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
14 January 1999New director appointed (4 pages)
14 January 1999New director appointed (4 pages)
16 December 1998Ad 08/10/98-07/12/98 £ si [email protected]=32104 £ ic 19995394/20027498 (6 pages)
16 December 1998Ad 08/10/98-07/12/98 £ si [email protected]=32104 £ ic 19995394/20027498 (6 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
26 August 1998Ad 11/08/98-12/08/98 £ si [email protected]=14000 £ ic 19981394/19995394 (2 pages)
26 August 1998Ad 11/08/98-12/08/98 £ si [email protected]=14000 £ ic 19981394/19995394 (2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1998Nc inc already adjusted 23/07/98 (1 page)
6 August 1998Nc inc already adjusted 23/07/98 (1 page)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 July 1998Full group accounts made up to 28 March 1998 (59 pages)
29 July 1998Full group accounts made up to 28 March 1998 (59 pages)
7 July 1998Return made up to 30/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
7 July 1998Return made up to 30/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
25 June 1998Ad 30/04/98-19/06/98 £ si [email protected]=5322 £ ic 19976072/19981394 (3 pages)
25 June 1998Ad 30/04/98-19/06/98 £ si [email protected]=5322 £ ic 19976072/19981394 (3 pages)
1 May 1998Statement of affairs (54 pages)
1 May 1998Statement of affairs (63 pages)
1 May 1998Ad 27/03/98--------- £ si [email protected]=1500000 £ ic 19976072/21476072 (2 pages)
1 May 1998Ad 27/03/98--------- £ si [email protected]=1500000 £ ic 19976072/21476072 (2 pages)
1 May 1998Statement of affairs (63 pages)
1 May 1998Statement of affairs (54 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
31 March 1998Ad 23/03/98-27/03/98 £ si [email protected]=21640 £ ic 18454432/18476072 (2 pages)
31 March 1998Ad 23/03/98-27/03/98 £ si [email protected]=21640 £ ic 18454432/18476072 (2 pages)
17 March 1998Ad 16/01/98-13/03/98 £ si [email protected]=12174 £ ic 18442258/18454432 (4 pages)
17 March 1998Ad 16/01/98-13/03/98 £ si [email protected]=12174 £ ic 18442258/18454432 (4 pages)
8 January 1998Ad 13/11/97-03/12/97 £ si [email protected]=9109 £ ic 18433149/18442258 (4 pages)
8 January 1998Ad 13/11/97-03/12/97 £ si [email protected]=9109 £ ic 18433149/18442258 (4 pages)
30 December 1997Ad 17/11/97--------- £ si [email protected]=3750 £ ic 18429399/18433149 (2 pages)
30 December 1997Ad 17/11/97--------- £ si [email protected]=3750 £ ic 18429399/18433149 (2 pages)
6 October 1997Full group accounts made up to 29 March 1997 (57 pages)
6 October 1997Full group accounts made up to 29 March 1997 (57 pages)
10 July 1997Return made up to 30/06/97; full list of members (17 pages)
10 July 1997Return made up to 30/06/97; full list of members (17 pages)
24 June 1997Ad 13/06/97--------- £ si [email protected]=549 £ ic 18428848/18429397 (2 pages)
24 June 1997Ad 13/06/97--------- £ si [email protected]=549 £ ic 18428848/18429397 (2 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director's particulars changed (1 page)
7 March 1997Ad 26/02/97--------- £ si [email protected]=8000 £ ic 18420848/18428848 (2 pages)
7 March 1997Ad 26/02/97--------- £ si [email protected]=8000 £ ic 18420848/18428848 (2 pages)
4 February 1997Ad 30/01/97--------- £ si [email protected]=1500 £ ic 18419348/18420848 (2 pages)
4 February 1997Ad 30/01/97--------- £ si [email protected]=1500 £ ic 18419348/18420848 (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 22 woodside place glasgow G3 7QY (1 page)
29 October 1996Registered office changed on 29/10/96 from: 22 woodside place glasgow G3 7QY (1 page)
19 August 1996Full group accounts made up to 30 March 1996 (52 pages)
19 August 1996Full group accounts made up to 30 March 1996 (52 pages)
12 August 1996Ad 09/08/96--------- £ si [email protected]=69 £ ic 18419279/18419348 (2 pages)
12 August 1996Ad 09/08/96--------- £ si [email protected]=69 £ ic 18419279/18419348 (2 pages)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
23 July 1996Return made up to 30/06/96; full list of members (18 pages)
23 July 1996Return made up to 30/06/96; full list of members (18 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1995Ad 26/10/95--------- £ si [email protected]=134 £ ic 18419145/18419279 (2 pages)
1 November 1995Ad 26/10/95--------- £ si [email protected]=134 £ ic 18419145/18419279 (2 pages)
28 September 1995Ad 25/09/95--------- £ si [email protected]=55 £ ic 18419090/18419145 (2 pages)
28 September 1995Ad 25/09/95--------- £ si [email protected]=55 £ ic 18419090/18419145 (2 pages)
10 August 1995Ad 17/07/95--------- £ si [email protected]=43 £ ic 18419047/18419090 (2 pages)
10 August 1995Ad 17/07/95--------- £ si [email protected]=43 £ ic 18419047/18419090 (2 pages)
4 August 1995Full group accounts made up to 1 April 1995 (52 pages)
4 August 1995Memorandum and Articles of Association (206 pages)
4 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 August 1995Full group accounts made up to 1 April 1995 (52 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Full group accounts made up to 1 April 1995 (52 pages)
4 August 1995Memorandum and Articles of Association (206 pages)
4 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (341 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
26 August 1994Full group accounts made up to 26 March 1994 (50 pages)
26 August 1994Full group accounts made up to 26 March 1994 (50 pages)
12 August 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 August 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 August 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 August 1993£ nc 22000000/25000000 26/07/93 (1 page)
3 August 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 August 1993£ nc 22000000/25000000 26/07/93 (1 page)
14 July 1993Full group accounts made up to 27 March 1993 (54 pages)
14 July 1993Full group accounts made up to 27 March 1993 (54 pages)
4 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 August 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 August 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 July 1992Full group accounts made up to 28 March 1992 (54 pages)
15 July 1992Full group accounts made up to 28 March 1992 (54 pages)
6 September 1991Full group accounts made up to 30 March 1991 (26 pages)
6 September 1991Full group accounts made up to 30 March 1991 (26 pages)
12 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 January 1991Nc inc already adjusted 14/01/91 (1 page)
17 January 1991Nc inc already adjusted 14/01/91 (1 page)
12 September 1990Full group accounts made up to 31 March 1990 (38 pages)
12 September 1990Full group accounts made up to 31 March 1990 (38 pages)
16 August 1990Memorandum and Articles of Association (37 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1990Memorandum and Articles of Association (37 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1989Return made up to 04/08/89; bulk list available separately (17 pages)
12 September 1989Return made up to 04/08/89; bulk list available separately (17 pages)
6 September 1989Full group accounts made up to 25 March 1989 (36 pages)
6 September 1989Full group accounts made up to 25 March 1989 (36 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1988Full group accounts made up to 26 March 1988 (35 pages)
15 December 1988Full group accounts made up to 26 March 1988 (35 pages)
26 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 August 1988Memorandum and Articles of Association (38 pages)
26 August 1988Memorandum and Articles of Association (38 pages)
26 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 February 1988Memorandum and Articles of Association (36 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 February 1988Memorandum and Articles of Association (36 pages)
19 February 1988Listing particulars 170288 (52 pages)
19 February 1988Listing particulars 170288 (52 pages)
5 November 1987Full group accounts made up to 28 March 1987 (25 pages)
5 November 1987Full group accounts made up to 28 March 1987 (25 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1986Full accounts made up to 29 March 1986 (25 pages)
21 November 1986Full accounts made up to 29 March 1986 (25 pages)
21 November 1986Return made up to 26/09/86; full list of members (20 pages)
21 November 1986Return made up to 26/09/86; full list of members (20 pages)
23 September 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 September 1985Accounts made up to 30 March 1985 (25 pages)
23 September 1985Accounts made up to 30 March 1985 (25 pages)
23 September 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 November 1984Accounts made up to 31 March 1984 (24 pages)
15 November 1984Accounts made up to 31 March 1984 (24 pages)
30 March 1984Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1984Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1984Satisfaction of mortgage/charge (2 pages)
30 March 1984Satisfaction of mortgage/charge (2 pages)
14 December 1983Accounts made up to 2 April 1983 (20 pages)
14 December 1983Accounts made up to 2 April 1983 (20 pages)
14 December 1983Accounts made up to 2 April 1983 (20 pages)
23 December 1982Particulars of property mortgage/charge (3 pages)
23 December 1982Particulars of property mortgage/charge (3 pages)
6 December 1982Company name changed\certificate issued on 06/12/82 (2 pages)
6 December 1982Company name changed\certificate issued on 06/12/82 (2 pages)
4 February 1982Incorporation (33 pages)
4 February 1982Certificate of incorporation (1 page)
4 February 1982Certificate of incorporation (1 page)
4 February 1982Incorporation (33 pages)