Company NamePenman Engineering Limited
Company StatusDissolved
Company NumberSC084160
CategoryPrivate Limited Company
Incorporation Date2 August 1983(40 years, 9 months ago)
Dissolution Date29 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Colin Peter Welsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2020)
RoleProject Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr Stuart Benjamin St.John-Claire
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr James Lamont Craig
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2020)
RoleGroup Engineering Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr James Knox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2020)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr David McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 29 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameEdwin Nairn Hunter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 August 2005)
RoleChairman
Correspondence Address11 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Director NameMalcolm Kent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 June 2003)
RoleSecretary
Correspondence Address30 Gilloch Avenue
Dumfries
Dumfriesshire
DG1 4DN
Scotland
Director NameWilliam Lawson McCulloch
NationalityBritish
StatusResigned
Appointed01 July 1989(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1991)
RoleManagement Consultant
Correspondence Address9 Neidpath Road West
Giffnock
Glasgow
Lanarkshire
G46 6SS
Scotland
Director NameRonald Douglas Sabey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 August 2005)
RoleManufacturing Director
Correspondence AddressThe Grove
Irongray
Dumfries
DG2 8TN
Scotland
Secretary NameMalcolm Kent
NationalityBritish
StatusResigned
Appointed01 July 1989(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address30 Gilloch Avenue
Dumfries
Dumfriesshire
DG1 4DN
Scotland
Director NameKeith Henry Hayes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 August 2005)
RoleTechnical Director
Correspondence AddressKilndykes
Kirkmahoe
Dumfries
Dumfriesshire
DG1 1RE
Scotland
Director NameJohn Tait
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(11 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 August 2005)
RoleQuality Director
Correspondence AddressLilac Cottage
The Park
Thornhill
Dumfriesshire
DG3 5JP
Scotland
Director NameJames McLean Orr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressAshdene 9 Haling Road
Penkridge
Stafford
ST19 5BZ
Director NameMr Bryan Scott Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
14 Park Road
Dumfries
Dumfries & Galloway
DG2 7PW
Scotland
Director NameMr Andrew Ernest Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(17 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 June 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadley Bridge Barn
Badley
Suffolk
IP6 8RJ
Director NameMr Anthony Rodgers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(19 years, 10 months after company formation)
Appointment Duration11 years (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Secretary NameMr Anthony Rodgers
NationalityBritish
StatusResigned
Appointed05 June 2003(19 years, 10 months after company formation)
Appointment Duration11 years (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 August 2005)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameWilliam Alexander Faerestrand
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(20 years, 10 months after company formation)
Appointment Duration10 years (resigned 12 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ryedale Villas
Ryedale Road
Dumfries
Dumfriesshire
DG2 7EP
Scotland
Director NameBrigadier Paul Constantine Cort
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(23 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kiln Lane
Lower Bourne
Farnham
Surrey
GU10 3LU
Director NameMiss Lisa Jane Breckell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
DG1 3NY
Scotland
Secretary NameMiss Lisa Jane Breckell
StatusResigned
Appointed12 June 2014(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressHeathhall
Dumfries
DG1 3NY
Scotland
Secretary NameMrs Alison Jane Scott
StatusResigned
Appointed31 July 2015(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland

Contact

Websitepenman.co.uk
Email address[email protected]
Telephone01387 252784
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

133.3k at £1Penman Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,894,960
Gross Profit£3,105,043
Net Worth£4,812,931
Cash£3,995,464
Current Liabilities£1,959,297

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 May 1984Delivered on: 25 May 1984
Satisfied on: 28 February 1994
Persons entitled: The Dumfries and Galloway Regional Council

Classification: Standard security
Secured details: £100,000.
Particulars: Area of ground, buildings at heathhall, dumfries.
Fully Satisfied
18 January 1984Delivered on: 24 January 1984
Satisfied on: 18 February 2009
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
13 January 1984Delivered on: 13 January 1984
Persons entitled: Scotcros PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hangers 1 and 2 heathhall industrial estate, dumfries.
Fully Satisfied
13 January 1984Delivered on: 13 January 1984
Satisfied on: 30 May 1986
Persons entitled: A C Penman LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hangers 1 and 2 heathhall industrial estate, dumfries.
Fully Satisfied
13 January 1984Delivered on: 13 January 1984
Satisfied on: 30 July 1984
Persons entitled: A C Penman LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Whole plant and machinery belonging to the company.
Fully Satisfied
13 January 1984Delivered on: 13 January 1984
Satisfied on: 30 July 1984
Persons entitled: A C Penman LTD

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
19 February 2009Delivered on: 25 February 2009
Satisfied on: 22 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 4.429 acres lying to the east side of the public road leading from dumfries to moffat, dumfries. See form 410 for full details.
Fully Satisfied
6 September 2005Delivered on: 10 September 2005
Satisfied on: 11 March 2008
Persons entitled: Edwin Nairn Hunter as Security Trustee for the Vendors

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground containing 4 acres and 429 decimal or one thousandth parts of an acre or thereby lying on the east side of the public road leading from dumfries to moffat.
Fully Satisfied
6 September 2005Delivered on: 9 September 2005
Satisfied on: 22 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground containing 4 acres and 429 decimal or one thousandth parts of an acre or thereby lying on the east side of the public road leading from dumfries to moffat - see form 410 for further details.
Fully Satisfied
2 September 2005Delivered on: 8 September 2005
Satisfied on: 11 March 2008
Persons entitled: Edwin Nairn Hunter as Security Trustee for the Vendors

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 January 1984Delivered on: 13 January 1984
Satisfied on: 30 July 1984
Persons entitled: Scotcros PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 December 1994Delivered on: 13 December 1994
Satisfied on: 26 June 2002
Persons entitled: 3I Group 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
15 August 1984Delivered on: 4 September 1984
Satisfied on: 30 September 2002
Persons entitled: Scottish Development Agency

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
15 August 1984Delivered on: 5 September 1984
Satisfied on: 6 October 1998
Persons entitled: Investors in Industry PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 January 2009Delivered on: 28 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 October 2020Final Gazette dissolved following liquidation (1 page)
29 July 2020Administrator's progress report (29 pages)
29 July 2020Move from Administration to Dissolution (29 pages)
27 January 2020Administrator's progress report (33 pages)
26 September 2019Change of membership of creditors' committee (Administration) (12 pages)
9 September 2019Notice of extension of period of Administration (3 pages)
11 April 2019Administrator's progress report (32 pages)
11 October 2018Administrator's progress report (32 pages)
28 August 2018Notice of extension of period of Administration (2 pages)
17 April 2018Administrator's progress report (30 pages)
10 October 2017Administrator's progress report (35 pages)
10 October 2017Administrator's progress report (35 pages)
1 September 2017Notice of extension of period of Administration (1 page)
1 September 2017Notice of extension of period of Administration (1 page)
3 April 2017Administrator's progress report (27 pages)
3 April 2017Administrator's progress report (27 pages)
1 February 2017Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Alison Jane Scott as a secretary on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Alison Jane Scott as a secretary on 31 January 2017 (1 page)
18 November 2016Statement of affairs with form 2.13B(Scot) (31 pages)
18 November 2016Statement of affairs with form 2.13B(Scot) (31 pages)
14 November 2016Notice of result of meeting creditors (59 pages)
14 November 2016Notice of result of meeting creditors (59 pages)
24 October 2016Statement of administrator's proposal (58 pages)
24 October 2016Statement of administrator's proposal (58 pages)
16 September 2016Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages)
12 September 2016Appointment of an administrator (3 pages)
12 September 2016Appointment of an administrator (3 pages)
9 February 2016Full accounts made up to 31 March 2015 (19 pages)
9 February 2016Full accounts made up to 31 March 2015 (19 pages)
18 November 2015Appointment of Mr David Mcmillan as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr David Mcmillan as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr David Mcmillan as a director on 9 November 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 133,334
(6 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 133,334
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 133,334
(6 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 133,334
(6 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
8 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
8 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
8 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
8 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Appointment of Mr James Knox as a director (2 pages)
8 July 2014Termination of appointment of William Faerestrand as a director (1 page)
8 July 2014Termination of appointment of Andrew Smith as a director (1 page)
8 July 2014Termination of appointment of Andrew Smith as a director (1 page)
8 July 2014Appointment of Mr James Knox as a director (2 pages)
8 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
8 July 2014Termination of appointment of William Faerestrand as a director (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
8 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
17 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
17 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (19 pages)
3 January 2012Full accounts made up to 31 March 2011 (19 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
19 January 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
19 January 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (19 pages)
2 February 2010Full accounts made up to 31 March 2009 (19 pages)
24 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 24 (4 pages)
24 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 21 (4 pages)
24 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 21 (4 pages)
24 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 24 (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 March 2008 (19 pages)
3 March 2009Full accounts made up to 31 March 2008 (19 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 August 2008Return made up to 25/06/08; full list of members (4 pages)
12 August 2008Return made up to 25/06/08; full list of members (4 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
11 August 2006Return made up to 25/06/06; full list of members (8 pages)
11 August 2006Return made up to 25/06/06; full list of members (8 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (20 pages)
6 December 2005Full accounts made up to 31 March 2005 (20 pages)
17 September 2005Alterations to a floating charge (8 pages)
17 September 2005Alterations to a floating charge (8 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2005Partic of mort/charge * (4 pages)
10 September 2005Alterations to a floating charge (9 pages)
10 September 2005Partic of mort/charge * (4 pages)
10 September 2005Alterations to a floating charge (9 pages)
9 September 2005Partic of mort/charge * (5 pages)
9 September 2005Partic of mort/charge * (5 pages)
8 September 2005Partic of mort/charge * (4 pages)
8 September 2005Partic of mort/charge * (4 pages)
7 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 September 2005Declaration of assistance for shares acquisition (12 pages)
7 September 2005Declaration of assistance for shares acquisition (12 pages)
7 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
15 July 2005Return made up to 25/06/05; full list of members (15 pages)
15 July 2005Return made up to 25/06/05; full list of members (15 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
26 August 2004Full accounts made up to 31 March 2004 (18 pages)
26 August 2004Full accounts made up to 31 March 2004 (18 pages)
26 July 2004Return made up to 25/06/04; full list of members (15 pages)
26 July 2004Return made up to 25/06/04; full list of members (15 pages)
7 January 2004Full accounts made up to 31 March 2003 (18 pages)
7 January 2004Full accounts made up to 31 March 2003 (18 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
6 August 2003Return made up to 24/06/03; full list of members (11 pages)
6 August 2003Return made up to 24/06/03; full list of members (11 pages)
8 June 2003Secretary resigned;director resigned (1 page)
8 June 2003Secretary resigned;director resigned (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
30 September 2002Dec mort/charge * (5 pages)
30 September 2002Dec mort/charge * (5 pages)
10 September 2002Full accounts made up to 31 March 2002 (16 pages)
10 September 2002Full accounts made up to 31 March 2002 (16 pages)
26 June 2002Dec mort/charge * (5 pages)
26 June 2002Dec mort/charge * (5 pages)
25 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 August 2001Full accounts made up to 31 March 2001 (16 pages)
9 August 2001Full accounts made up to 31 March 2001 (16 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
2 July 2001Return made up to 01/07/01; full list of members (14 pages)
2 July 2001Return made up to 01/07/01; full list of members (14 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
27 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 1999Return made up to 01/07/99; full list of members (9 pages)
29 July 1999Return made up to 01/07/99; full list of members (9 pages)
11 June 1999Full accounts made up to 31 March 1999 (16 pages)
11 June 1999Full accounts made up to 31 March 1999 (16 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
8 October 1998Alterations to a floating charge (14 pages)
8 October 1998Alterations to a floating charge (14 pages)
8 October 1998Alterations to a floating charge (8 pages)
8 October 1998Alterations to a floating charge (8 pages)
6 October 1998Alterations to a floating charge (15 pages)
6 October 1998Dec mort/charge * (2 pages)
6 October 1998Alterations to a floating charge (15 pages)
6 October 1998Dec mort/charge * (2 pages)
29 June 1998Full accounts made up to 31 March 1998 (16 pages)
29 June 1998Full accounts made up to 31 March 1998 (16 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
10 September 1997Full accounts made up to 31 March 1997 (16 pages)
10 September 1997Full accounts made up to 31 March 1997 (16 pages)
3 July 1997Return made up to 01/07/97; full list of members (7 pages)
3 July 1997Return made up to 01/07/97; full list of members (7 pages)
27 June 1996Return made up to 01/07/96; full list of members (8 pages)
27 June 1996Full accounts made up to 31 March 1996 (15 pages)
27 June 1996Return made up to 01/07/96; full list of members (8 pages)
27 June 1996Full accounts made up to 31 March 1996 (15 pages)
23 December 1994Alterations to a floating charge (9 pages)
23 December 1994Alterations to a floating charge (9 pages)
23 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1987Accounts for a medium company made up to 31 March 1986 (14 pages)
6 January 1987Return made up to 31/03/86; full list of members (6 pages)
6 January 1987Accounts for a medium company made up to 31 March 1986 (14 pages)
6 January 1987Return made up to 31/03/86; full list of members (6 pages)
27 January 1984Company name changed\certificate issued on 27/01/84 (2 pages)
27 January 1984Company name changed\certificate issued on 27/01/84 (2 pages)
2 August 1983Incorporation (15 pages)
2 August 1983Incorporation (15 pages)