Company NameDril-Quip (Europe) Limited
DirectorsJeffrey John Bird and James Cleveland Webster
Company StatusActive
Company NumberSC081748
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jeffrey John Bird
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance/Accounting Professional
Country of ResidenceUnited States
Correspondence AddressC/O Dril-Quip, Inc 2050 W Sam Houston Pkwy S
Suite 1100
Houston
Texas
77042
Director NameMr James Cleveland Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2019(36 years after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Dril-Quip, Inc 2050 W Sam Houston Pkwy S
Suite 1100
Houston
Texas
77042
Secretary NameMr Christopher Charles Hendry
StatusCurrent
Appointed16 October 2023(40 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressStoneywood Park Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameGary Wilton Loveless
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1989(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 April 2006)
RoleEngineer
Correspondence Address214 Keswick South
Sugarland
Texas 77478
United States
Director NameLarry Eugene Reimert
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1989(6 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 February 2011)
RoleManager & Engineer
Correspondence Address6 Winners Circle
Houston
Texas
77024
Director NameGary Don Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1989(6 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 November 2009)
RoleSalesman
Correspondence Address5718 Glen Allen Lane
Houston
Texas
77069
Director NameJames Michael Walker
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1989(6 years, 5 months after company formation)
Appointment Duration22 years (resigned 22 July 2011)
RoleEngineer
Correspondence Address8 Rivercrest
Houston
Texas
77042
Secretary NameWalter Ernest Youngham
NationalityBritish
StatusResigned
Appointed14 July 1989(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 1994)
RoleCompany Director
Correspondence AddressBeasdell
Caskieben
Kinellar
Aberdeenshire
Secretary NameBrian Anthony Fletcher
NationalityBritish
StatusResigned
Appointed14 November 1994(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address2 Coull Green
Kingswells
Aberdeen
AB15 8TR
Scotland
Secretary NameNorman Edward Skene
NationalityBritish
StatusResigned
Appointed05 September 1997(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address225 Springfield Road
Aberdeen
AB15 8JP
Scotland
Secretary NameJames Gariepy
NationalityBritish
StatusResigned
Appointed14 July 2005(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 2011)
RoleCompany Director
Correspondence AddressEaster Skene House
Skene
Westhill
Aberdeenshire
AB32 6YB
Scotland
Director NameMr Jerry Mark Brooks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(28 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 October 2017)
RoleChief Financial Officer - Dril-Quip Inc
Country of ResidenceUnited States
Correspondence Address6401-N Eldridge Pkwy
Houston
Texas
77041
Secretary NameMr David Allan McKendrick
StatusResigned
Appointed06 May 2011(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressStoneywood Park
Stoneywood Road, Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr James Alfred Gariepy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2011(28 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2019)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6401-N Eldridge Pkwy
Houston
Texas
77041
Secretary NameMiss Sonia Ann Cameron
StatusResigned
Appointed25 March 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2023)
RoleCompany Director
Correspondence AddressStoneywood Park Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland

Contact

Websitedril-quip.com
Telephone01224 727000
Telephone regionAberdeen

Location

Registered AddressStoneywood Park
Stoneywood Road, Dyce
Aberdeen
AB21 7DZ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches4 other UK companies use this postal address

Shareholders

11.5m at £1Dril-quip Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£176,134,000
Gross Profit£58,360,000
Net Worth£192,895,000
Cash£64,485,000
Current Liabilities£40,940,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

24 June 1985Delivered on: 5 July 1985
Satisfied on: 10 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
10 July 2001Delivered on: 13 July 2001
Satisfied on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office, workshop & yard complex, wellheads crescent, dyce.
Fully Satisfied
10 July 2001Delivered on: 13 July 2001
Satisfied on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres at stoneywood park, dyce, aberdeen.
Fully Satisfied
30 March 1994Delivered on: 18 April 1994
Satisfied on: 21 July 1998
Persons entitled: Bank One, Texas, National Association

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 May 1993Delivered on: 4 June 1993
Satisfied on: 25 November 1996
Persons entitled: Bank One, Texas, National Association

Classification: Bond & floating charge
Secured details: All sums due, or to become due by dril-quip inc.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 January 1992Delivered on: 28 January 1992
Satisfied on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: 5 acres at newhills,aberdeen.
Fully Satisfied
27 February 1991Delivered on: 14 March 1991
Satisfied on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.87 ha at stoneywood park, dyce.
Fully Satisfied
12 March 1990Delivered on: 26 March 1990
Satisfied on: 4 June 1992
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £1,509,131 and all further sums due or to become due.
Particulars: 5 acres at stoneywood dyce, aberdeen.
Fully Satisfied
26 September 1988Delivered on: 14 October 1988
Satisfied on: 25 November 1996
Persons entitled: Mbank Houston National Association

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
8 August 1984Delivered on: 15 August 1984
Satisfied on: 10 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 August 1987Delivered on: 28 August 1987
Satisfied on: 15 July 1993
Persons entitled: M Bank Houston National Association

Classification: Bond & floating charge
Secured details: All sums due or to become due by dril-quip inc.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1986Delivered on: 21 August 1986
Satisfied on: 20 October 1987
Persons entitled: Allied Bank of Texas

Classification: Floating charge
Secured details: $195,500.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 October 1983Delivered on: 26 October 1983
Persons entitled: Dril-Quip Inc

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.
Outstanding

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (35 pages)
10 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
16 July 2019Director's details changed for Mr James Cleveland Webster on 16 July 2019 (2 pages)
10 April 2019Appointment of Miss Sonia Ann Cameron as a secretary on 25 March 2019 (2 pages)
10 April 2019Appointment of Mr James Cleveland Webster as a director on 1 March 2019 (2 pages)
10 April 2019Termination of appointment of David Allan Mckendrick as a secretary on 25 March 2019 (1 page)
10 April 2019Termination of appointment of James Alfred Gariepy as a director on 1 March 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (36 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
17 July 2018Cessation of Dril-Quip Inc as a person with significant control on 27 October 2017 (1 page)
17 July 2018Notification of Dril-Quip Uk Holdco Limited as a person with significant control on 27 October 2017 (2 pages)
15 December 2017Full accounts made up to 31 December 2016 (36 pages)
15 December 2017Full accounts made up to 31 December 2016 (36 pages)
19 October 2017Termination of appointment of Jerry Mark Brooks as a director on 18 October 2017 (1 page)
19 October 2017Termination of appointment of Jerry Mark Brooks as a director on 18 October 2017 (1 page)
19 October 2017Appointment of Mr Jeffrey John Bird as a director on 18 October 2017 (2 pages)
19 October 2017Appointment of Mr Jeffrey John Bird as a director on 18 October 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 June 2016Director's details changed for Mr Jerry Mark Brooks on 26 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Jerry Mark Brooks on 26 May 2016 (2 pages)
19 May 2016Director's details changed for Mr James Alfred Gariepy on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Mr James Alfred Gariepy on 18 May 2016 (2 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 September 2015Satisfaction of charge 31 in full (1 page)
29 September 2015Satisfaction of charge 30 in full (1 page)
29 September 2015Satisfaction of charge 27 in full (1 page)
29 September 2015Satisfaction of charge 31 in full (1 page)
29 September 2015Satisfaction of charge 26 in full (1 page)
29 September 2015Satisfaction of charge 30 in full (1 page)
29 September 2015Satisfaction of charge 27 in full (1 page)
29 September 2015Satisfaction of charge 26 in full (1 page)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11,510,000
(4 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11,510,000
(4 pages)
6 October 2014Auditor's resignation (1 page)
6 October 2014Auditor's resignation (1 page)
16 September 2014Section 519 (1 page)
16 September 2014Section 519 (1 page)
4 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
4 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,510,000
(4 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,510,000
(4 pages)
2 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 August 2012Termination of appointment of James Walker as a director (1 page)
2 August 2012Termination of appointment of James Walker as a director (1 page)
24 July 2012Director's details changed for Mr Jerry Mark Brooks on 13 July 2012 (2 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr James Alfred Gariepy on 13 July 2012 (2 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr James Alfred Gariepy on 13 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Jerry Mark Brooks on 13 July 2012 (2 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Appointment of Mr James Alfred Gariepy as a director (2 pages)
27 July 2011Termination of appointment of a director (1 page)
27 July 2011Appointment of Mr James Alfred Gariepy as a director (2 pages)
27 July 2011Termination of appointment of a director (1 page)
12 May 2011Termination of appointment of James Gariepy as a secretary (1 page)
12 May 2011Appointment of Mr David Allan Mckendrick as a secretary (1 page)
12 May 2011Appointment of Mr David Allan Mckendrick as a secretary (1 page)
12 May 2011Termination of appointment of James Gariepy as a secretary (1 page)
18 February 2011Termination of appointment of Larry Reimert as a director (1 page)
18 February 2011Appointment of Mr Jerry Mark Brooks as a director (2 pages)
18 February 2011Appointment of Mr Jerry Mark Brooks as a director (2 pages)
18 February 2011Termination of appointment of Larry Reimert as a director (1 page)
16 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 November 2009Termination of appointment of a director (1 page)
4 November 2009Termination of appointment of a director (1 page)
30 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
30 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
28 August 2008Return made up to 16/07/08; full list of members (4 pages)
28 August 2008Return made up to 16/07/08; full list of members (4 pages)
9 August 2007Return made up to 16/07/07; full list of members (3 pages)
9 August 2007Return made up to 16/07/07; full list of members (3 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
13 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Location of register of members (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
17 January 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
17 January 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
2 September 2005Return made up to 16/07/05; full list of members (6 pages)
2 September 2005Return made up to 16/07/05; full list of members (6 pages)
5 November 2004Auditor's resignation (1 page)
5 November 2004Auditor's resignation (1 page)
29 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
15 August 2002Location of register of members (1 page)
15 August 2002Location of register of members (1 page)
18 July 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
10 May 2002Alterations to a floating charge (11 pages)
10 May 2002Alterations to a floating charge (11 pages)
3 August 2001Return made up to 16/07/01; full list of members (6 pages)
3 August 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
13 July 2001Partic of mort/charge * (7 pages)
13 July 2001Partic of mort/charge * (3 pages)
13 July 2001Partic of mort/charge * (7 pages)
13 July 2001Partic of mort/charge * (3 pages)
19 April 2001Registered office changed on 19/04/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
19 April 2001Registered office changed on 19/04/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
5 May 2000Full group accounts made up to 31 December 1999 (20 pages)
5 May 2000Full group accounts made up to 31 December 1999 (20 pages)
27 July 1999Return made up to 16/07/99; full list of members (6 pages)
27 July 1999Return made up to 16/07/99; full list of members (6 pages)
2 May 1999Full group accounts made up to 31 December 1998 (20 pages)
2 May 1999Full group accounts made up to 31 December 1998 (20 pages)
11 February 1999Ad 20/10/98--------- £ si 9000000@1=9000000 £ ic 2510000/11510000 (2 pages)
11 February 1999Particulars of contract relating to shares (3 pages)
11 February 1999Ad 20/10/98--------- £ si 9000000@1=9000000 £ ic 2510000/11510000 (2 pages)
11 February 1999Particulars of contract relating to shares (3 pages)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999£ nc 5000000/15000000 20/10/98 (1 page)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999£ nc 5000000/15000000 20/10/98 (1 page)
24 July 1998Return made up to 16/07/98; full list of members (6 pages)
24 July 1998Return made up to 16/07/98; full list of members (6 pages)
21 July 1998Dec mort/charge * (5 pages)
21 July 1998Dec mort/charge * (5 pages)
17 April 1998Full group accounts made up to 31 December 1997 (19 pages)
17 April 1998Full group accounts made up to 31 December 1997 (19 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (1 page)
6 November 1997New secretary appointed (1 page)
6 November 1997Secretary resigned (1 page)
21 October 1997Full group accounts made up to 31 December 1996 (21 pages)
21 October 1997Full group accounts made up to 31 December 1996 (21 pages)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Secretary's particulars changed (1 page)
1 August 1997Secretary's particulars changed (1 page)
1 August 1997Return made up to 16/07/97; full list of members (6 pages)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Return made up to 16/07/97; full list of members (6 pages)
25 November 1996Dec mort/charge * (11 pages)
25 November 1996Dec mort/charge * (2 pages)
25 November 1996Dec mort/charge * (2 pages)
25 November 1996Dec mort/charge * (11 pages)
21 October 1996Full group accounts made up to 31 December 1995 (21 pages)
21 October 1996Full group accounts made up to 31 December 1995 (21 pages)
30 July 1996Alterations to a floating charge (8 pages)
30 July 1996Alterations to a floating charge (8 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
12 July 1996Alterations to a floating charge (11 pages)
12 July 1996Alterations to a floating charge (11 pages)
8 July 1996Alterations to a floating charge (8 pages)
8 July 1996Alterations to a floating charge (8 pages)
21 August 1995Secretary's particulars changed (4 pages)
21 August 1995Secretary's particulars changed (4 pages)
21 August 1995Return made up to 16/07/95; full list of members (12 pages)
21 August 1995Return made up to 16/07/95; full list of members (12 pages)
15 May 1995Full group accounts made up to 31 December 1994 (19 pages)
15 May 1995Full group accounts made up to 31 December 1994 (19 pages)
26 April 1994Full group accounts made up to 31 December 1993 (18 pages)
26 April 1994Full group accounts made up to 31 December 1993 (18 pages)
3 August 1993Return made up to 16/07/93; full list of members (7 pages)
3 August 1993Return made up to 16/07/93; full list of members (7 pages)
12 May 1993Full group accounts made up to 31 December 1992 (17 pages)
12 May 1993Full group accounts made up to 31 December 1992 (17 pages)
27 March 1991Ad 01/07/90--------- £ si 2000000@1 (2 pages)
27 March 1991Ad 01/07/90--------- £ si 2000000@1 (2 pages)
11 March 1991Ad 01/07/90--------- £ si 2000000@1 (2 pages)
11 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1991Nc inc already adjusted 01/07/90 01/07/90 (1 page)
11 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1991Ad 01/07/90--------- £ si 2000000@1 (2 pages)
11 March 1991Nc inc already adjusted 01/07/90 01/07/90 (1 page)
25 July 1983Memorandum and Articles of Association (20 pages)
25 July 1983Memorandum and Articles of Association (20 pages)
6 May 1983Company name changed\certificate issued on 06/05/83 (2 pages)
6 May 1983Company name changed\certificate issued on 06/05/83 (2 pages)
10 February 1983Certificate of incorporation (1 page)
10 February 1983Certificate of incorporation (1 page)