Company NameBIP Solutions Limited
Company StatusActive
Company NumberSC086146
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ronald Llewellyn Burges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1989(5 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameSimon Burges
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleDirector Sales & Marketing
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMrs Linda Margaret Andrews
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameMrs Linda Margaret Andrews
NationalityBritish
StatusCurrent
Appointed08 August 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Grahame Steed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(33 years after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameLeslie Richard Rhys Burges
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address13 Kirklee Terrace
Glasgow
G12 0TH
Scotland
Secretary NameMrs Etta Deeprose Jardine
NationalityBritish
StatusResigned
Appointed09 June 1989(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address3 Canmore Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4LA
Scotland
Secretary NameLeslie Richard Rhys Burges
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address13 Kirklee Terrace
Glasgow
G12 0TH
Scotland
Director NameColin William Ferguson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2008)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address2 Leeburn Gardens
Houston
Johnstone
Renfrewshire
PA6 7FE
Scotland
Secretary NameColin William Ferguson
NationalityBritish
StatusResigned
Appointed26 August 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2008)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address2 Leeburn Gardens
Houston
Johnstone
Renfrewshire
PA6 7FE
Scotland
Director NameDuncan Eaton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2009)
RoleNon Exec Director
Correspondence Address14 Knights Court
Linen Street
Warwick
Warwickshire
CV34 4DJ
Director NameNorman Hunter Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 August 2009)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Brick Cottage
The Street, Freston
Ipswich
Suffolk
IP9 1AF
Director NameScott Allan Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(23 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Paul Robert Ferguson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameMr Paul Robert Ferguson
NationalityBritish
StatusResigned
Appointed14 November 2008(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameAlan Geoffrey Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(25 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Peter Gillespie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(33 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameDr David MacDonald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2019)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr David Dow Brown
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 May 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland

Contact

Websitebipcorporate.com

Location

Registered AddressMedius
60 Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Bip (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,810,165
Gross Profit£4,094,737
Net Worth£8,664,346
Cash£6,436,148
Current Liabilities£4,189,437

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

6 February 2023Delivered on: 10 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 29 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
26 April 1988Delivered on: 9 May 1988
Satisfied on: 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property, 15 woodlands terrace, glasgow G2 to df.
Fully Satisfied
15 October 1987Delivered on: 30 October 1987
Satisfied on: 9 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House 15 woodlands terrace glasgow.
Fully Satisfied
7 October 1987Delivered on: 12 October 1987
Satisfied on: 20 February 2003
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
31 January 2024Full accounts made up to 30 April 2023 (32 pages)
9 June 2023Satisfaction of charge SC0861460005 in full (4 pages)
23 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 February 2023Registration of charge SC0861460006, created on 6 February 2023 (25 pages)
31 January 2023Full accounts made up to 30 April 2022 (34 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 April 2021 (33 pages)
17 May 2021Termination of appointment of David Dow Brown as a director on 14 May 2021 (1 page)
26 April 2021Full accounts made up to 30 April 2020 (34 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 30 April 2019 (31 pages)
2 July 2019Termination of appointment of David Macdonald as a director on 2 July 2019 (1 page)
20 May 2019Termination of appointment of Alan Geoffrey Stewart as a director on 13 May 2019 (1 page)
29 April 2019Appointment of Mr David Dow Brown as a director on 29 April 2019 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (36 pages)
17 August 2018Termination of appointment of Scott Allan Smith as a director on 17 August 2018 (1 page)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 April 2017 (34 pages)
27 July 2017Termination of appointment of Peter Gillespie as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Peter Gillespie as a director on 27 July 2017 (1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 February 2017Full accounts made up to 30 April 2016 (37 pages)
8 February 2017Full accounts made up to 30 April 2016 (37 pages)
5 January 2017Appointment of Dr David Macdonald as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Grahame Steed as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Dr David Macdonald as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Grahame Steed as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Peter Gillespie as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Peter Gillespie as a director on 5 January 2017 (2 pages)
29 September 2016Registration of charge SC0861460005, created on 28 September 2016 (19 pages)
29 September 2016Registration of charge SC0861460005, created on 28 September 2016 (19 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(7 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(7 pages)
9 February 2016Full accounts made up to 30 April 2015 (26 pages)
9 February 2016Full accounts made up to 30 April 2015 (26 pages)
2 October 2015Statement of company's objects (2 pages)
2 October 2015Change of share class name or designation (2 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
2 October 2015Statement of company's objects (2 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 October 2015Change of share class name or designation (2 pages)
2 September 2015Resolutions
  • RES13 ‐ Approval of interim dividend 27/08/2015
(1 page)
2 September 2015Resolutions
  • RES13 ‐ Approval of situational conflicts 27/08/2015
(1 page)
2 September 2015Resolutions
  • RES13 ‐ Approval of final dividend 27/08/2015
(1 page)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(6 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(6 pages)
29 December 2014Full accounts made up to 30 April 2014 (25 pages)
29 December 2014Full accounts made up to 30 April 2014 (25 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(6 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(6 pages)
10 October 2013Full accounts made up to 30 April 2013 (23 pages)
10 October 2013Full accounts made up to 30 April 2013 (23 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
21 January 2013Full accounts made up to 30 April 2012 (23 pages)
21 January 2013Full accounts made up to 30 April 2012 (23 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
12 January 2012Full accounts made up to 30 April 2011 (24 pages)
12 January 2012Full accounts made up to 30 April 2011 (24 pages)
8 August 2011Termination of appointment of Paul Ferguson as a director (1 page)
8 August 2011Appointment of Mrs Linda Andrews as a secretary (1 page)
8 August 2011Appointment of Mrs Linda Andrews as a director (2 pages)
8 August 2011Termination of appointment of Paul Ferguson as a secretary (1 page)
8 August 2011Termination of appointment of Paul Ferguson as a secretary (1 page)
8 August 2011Appointment of Mrs Linda Andrews as a director (2 pages)
8 August 2011Termination of appointment of Paul Ferguson as a director (1 page)
8 August 2011Appointment of Mrs Linda Andrews as a secretary (1 page)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
17 December 2010Full accounts made up to 30 April 2010 (22 pages)
17 December 2010Full accounts made up to 30 April 2010 (22 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Alan Geoffrey Stewart on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Burges on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Scott Allan Smith on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr James Mcphillimy on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Scott Allan Smith on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Alan Geoffrey Stewart on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Burges on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ronald Llewellyn Burges on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Paul Ferguson on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Paul Ferguson on 11 February 2010 (1 page)
11 February 2010Director's details changed for Ronald Llewellyn Burges on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Paul Ferguson on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Paul Ferguson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr James Mcphillimy on 11 February 2010 (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (22 pages)
2 February 2010Full accounts made up to 30 April 2009 (22 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 October 2009Appointment of Mr James Mcphillimy as a director (2 pages)
20 October 2009Appointment of Mr James Mcphillimy as a director (2 pages)
2 September 2009Director appointed alan geoffrey stewart (2 pages)
2 September 2009Director appointed alan geoffrey stewart (2 pages)
2 September 2009Appointment terminated director norman rose (1 page)
2 September 2009Appointment terminated director duncan eaton (1 page)
2 September 2009Appointment terminated director norman rose (1 page)
2 September 2009Appointment terminated director duncan eaton (1 page)
30 July 2009Appointment terminated director colin ferguson (1 page)
30 July 2009Appointment terminated director colin ferguson (1 page)
3 July 2009Registered office changed on 03/07/2009 from park house 300 glasgow road, shawfield glasgow G73 1SQ (1 page)
3 July 2009Registered office changed on 03/07/2009 from park house 300 glasgow road, shawfield glasgow G73 1SQ (1 page)
1 December 2008Secretary appointed mr paul robert ferguson (1 page)
1 December 2008Appointment terminated secretary colin ferguson (1 page)
1 December 2008Secretary appointed mr paul robert ferguson (1 page)
1 December 2008Appointment terminated secretary colin ferguson (1 page)
1 December 2008Director appointed mr paul robert ferguson (1 page)
1 December 2008Director appointed mr paul robert ferguson (1 page)
18 November 2008Full accounts made up to 30 April 2008 (23 pages)
18 November 2008Full accounts made up to 30 April 2008 (23 pages)
29 September 2008Return made up to 26/09/08; full list of members (5 pages)
29 September 2008Return made up to 26/09/08; full list of members (5 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
3 October 2007Return made up to 26/09/07; no change of members (8 pages)
3 October 2007Return made up to 26/09/07; no change of members (8 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
19 September 2007Full accounts made up to 30 April 2007 (23 pages)
19 September 2007Full accounts made up to 30 April 2007 (23 pages)
4 January 2007Full accounts made up to 30 April 2006 (20 pages)
4 January 2007Full accounts made up to 30 April 2006 (20 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
4 October 2006Return made up to 26/09/06; full list of members (7 pages)
4 October 2006Return made up to 26/09/06; full list of members (7 pages)
16 November 2005Full accounts made up to 30 April 2005 (18 pages)
16 November 2005Full accounts made up to 30 April 2005 (18 pages)
13 October 2005Return made up to 26/09/05; full list of members (7 pages)
13 October 2005Return made up to 26/09/05; full list of members (7 pages)
7 January 2005Full accounts made up to 30 April 2004 (18 pages)
7 January 2005Full accounts made up to 30 April 2004 (18 pages)
28 October 2004Return made up to 26/09/04; full list of members (7 pages)
28 October 2004Return made up to 26/09/04; full list of members (7 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
17 January 2004Dec mort/charge * (4 pages)
17 January 2004Dec mort/charge * (4 pages)
6 January 2004Company name changed business information publication s LIMITED\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed business information publication s LIMITED\certificate issued on 06/01/04 (2 pages)
9 November 2003Full accounts made up to 30 April 2003 (16 pages)
9 November 2003Full accounts made up to 30 April 2003 (16 pages)
22 October 2003Return made up to 26/09/03; full list of members (7 pages)
22 October 2003Return made up to 26/09/03; full list of members (7 pages)
20 February 2003Dec mort/charge * (5 pages)
20 February 2003Dec mort/charge * (5 pages)
6 December 2002Full accounts made up to 30 April 2002 (16 pages)
6 December 2002Full accounts made up to 30 April 2002 (16 pages)
22 November 2002Return made up to 26/09/02; full list of members (7 pages)
22 November 2002Return made up to 26/09/02; full list of members (7 pages)
13 February 2002Full accounts made up to 30 April 2001 (17 pages)
13 February 2002Full accounts made up to 30 April 2001 (17 pages)
11 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 26/09/00; full list of members (6 pages)
3 October 2000Return made up to 26/09/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 15 woodlands terrace glasgow G3 6DF (1 page)
26 September 2000Registered office changed on 26/09/00 from: 15 woodlands terrace glasgow G3 6DF (1 page)
24 September 1999Return made up to 26/09/99; no change of members (4 pages)
24 September 1999Return made up to 26/09/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Declaration of assistance for shares acquisition (4 pages)
27 November 1998Declaration of assistance for shares acquisition (4 pages)
13 November 1998Return made up to 26/09/98; no change of members (4 pages)
13 November 1998Return made up to 26/09/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 September 1997Return made up to 26/09/97; full list of members (6 pages)
22 September 1997Return made up to 26/09/97; full list of members (6 pages)
7 October 1996Return made up to 26/09/96; no change of members (4 pages)
7 October 1996Return made up to 26/09/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 September 1995Return made up to 26/09/95; no change of members (4 pages)
29 September 1995Return made up to 26/09/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
22 July 1994Accounts for a small company made up to 30 April 1994 (5 pages)
22 July 1994Accounts for a small company made up to 30 April 1994 (5 pages)
14 February 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1987Memorandum and Articles of Association (15 pages)
20 August 1987Memorandum and Articles of Association (15 pages)
22 February 1984Company name changed\certificate issued on 22/02/84 (3 pages)
22 February 1984Company name changed\certificate issued on 22/02/84 (3 pages)
9 January 1984Incorporation (12 pages)
9 January 1984Incorporation (12 pages)