Company NameJMP Realisations Limited
Company StatusDissolved
Company NumberSC088006
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)
Previous NameJ M P Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon James Baker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(19 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 13 September 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameJohn Stuart Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2001)
RoleConsulting Engineer
Correspondence Address77 Coal Hill Lane
Bramley
Leeds
West Yorkshire
LS13 1DD
Director NameDavid Boyd Shaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 November 1999)
RoleConsulting Engineer
Correspondence AddressThe Willows Ferry Lane
South Stoke
Reading
Berks
RG8 0JP
Director NamePaul Barclay Dowds
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1991)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/3, 6 Kingsborough Gate
Glasgow
G12 9JZ
Scotland
Director NameChristopher Robert Ford
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1992)
RoleConsulting Engineer
Correspondence Address22 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BD
Scotland
Director NameDavid Pickering
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1996)
RoleConsulting Engineer
Correspondence Address1 Brayton Gardens
Enfield
Middlesex
EN2 7LL
Director NameRobert Hodgen
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1991)
RoleConsulting Engineer
Correspondence Address2 Kensington Road
Glasgow
Lanarkshire
G12 9LF
Scotland
Director NameWilliam Kenneth Mackay
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1994)
RoleConsulting Engineer
Correspondence Address56 Queensborough Gardens
Hyndland
Glasgow
Lanarkshire
G12 9TU
Scotland
Director NameGeorge Barclay Jamieson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 June 2001)
RoleConsulting Engineer
Correspondence AddressWhitcote
Streatley
Berkshire
RG8 9LG
Director NameJohn Charles Reginald Latchford
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 February 2003)
RoleConsulting Engineer
Correspondence Address14 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL
Secretary NameIan William Hastie
NationalityAustralian
StatusResigned
Appointed13 December 1989(5 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHeatherwood South
Crawley Down
West Sussex
RH10 4HR
Director NameGordon Sinclair Adam
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleChartered Engineer
Correspondence Address18 Glen View
Cumbernauld
Glasgow
G67 2DA
Scotland
Director NameGordon Weir Paterson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 8 months after company formation)
Appointment Duration10 years (resigned 08 February 2004)
RoleCivil Engineer
Correspondence Address389 Glasgow Road
Waterfoot
Glasgow
Lanarkshire
G76 8RN
Scotland
Director NameMr Richard Noel Pettitt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChardine 4 The Cricketers
Alrewas
Burton-On-Trent
Staffordshire
DE13 7DJ
Director NameMr Ian Edwin Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameGraham Neville Holmes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2007)
RoleConsultant Engineer
Correspondence Address6 Strathearn Avenue
Whitton
Twickenham
TW2 6JU
Director NameMr David Gooden
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2009)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address2 Spindleberry Close
Welwyn
Hertfordshire
AL6 0SJ
Secretary NameMs Karen Ann Barrett
NationalityBritish
StatusResigned
Appointed01 November 2001(17 years, 5 months after company formation)
Appointment Duration12 years (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Darren Oldham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 May 2011)
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Alan Peter Beswick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 October 2013)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Anthony Neil Wisher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 September 2007)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address105 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMs Karen Ann Barrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£10,225,048
Net Worth£1,461,623
Cash£598,879
Current Liabilities£2,126,957

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Notice of final meeting of creditors (4 pages)
13 June 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
13 May 2014Administrator's progress report (15 pages)
7 May 2014Administrator's progress report (15 pages)
29 April 2014Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
28 January 2014Termination of appointment of Karen Barrett as a secretary (1 page)
20 December 2013Administrator's progress report (16 pages)
15 November 2013Termination of appointment of Karen Barrett as a director (2 pages)
15 November 2013Termination of appointment of Alan Beswick as a director (2 pages)
17 July 2013Notice of result of meeting creditors (12 pages)
21 June 2013Statement of administrator's proposal (30 pages)
14 June 2013Statement of affairs with form 2.13B(SCOT) (25 pages)
21 May 2013Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 21 May 2013 (2 pages)
16 May 2013Appointment of an administrator (5 pages)
15 May 2013Company name changed j m p consultants LIMITED\certificate issued on 15/05/13
  • CONNOT ‐
(3 pages)
14 May 2013Auditor's resignation (2 pages)
22 March 2013Cancellation of shares. Statement of capital on 22 March 2013
  • GBP 256,523
(4 pages)
22 March 2013Cancellation of shares. Statement of capital on 22 March 2013
  • GBP 256,634
(4 pages)
22 March 2013Cancellation of shares. Statement of capital on 22 March 2013
  • GBP 256,544
(4 pages)
12 March 2013Purchase of own shares. (3 pages)
5 March 2013Purchase of own shares. (3 pages)
5 March 2013Purchase of own shares. (3 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
18 December 2012Cancellation of shares. Statement of capital on 18 December 2012
  • GBP 259,213
(4 pages)
10 December 2012Purchase of own shares. (3 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 259,353
(4 pages)
6 November 2012Purchase of own shares. (3 pages)
31 October 2012Full accounts made up to 31 January 2012 (28 pages)
10 September 2012Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 259,416
(4 pages)
28 August 2012Purchase of own shares. (5 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 262,795
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 262,795
(4 pages)
27 July 2012Purchase of own shares. (3 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 263,068
(4 pages)
10 July 2012Purchase of own shares. (3 pages)
28 June 2012Cancellation of shares. Statement of capital on 28 June 2012
  • GBP 263,098
(4 pages)
28 June 2012Cancellation of shares. Statement of capital on 28 June 2012
  • GBP 263,128
(4 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 263,241
(4 pages)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 263,166
(4 pages)
24 May 2012Purchase of own shares. (3 pages)
24 May 2012Purchase of own shares. (3 pages)
17 May 2012Cancellation of shares. Statement of capital on 17 May 2012
  • GBP 263,331
(5 pages)
17 May 2012Cancellation of shares. Statement of capital on 17 May 2012
  • GBP 263,711
(5 pages)
17 May 2012Cancellation of shares. Statement of capital on 17 May 2012
  • GBP 263,428
(7 pages)
15 May 2012Purchase of own shares. (3 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 267,457
(4 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 267,457
(4 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 267,457
(4 pages)
8 May 2012Purchase of own shares. (3 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 267,457
(4 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 267,457
(4 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 267,457
(4 pages)
8 May 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
27 March 2012Purchase of own shares. (3 pages)
23 March 2012Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 269,654
(4 pages)
23 March 2012Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 269,237
(4 pages)
23 March 2012Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 267,624
(4 pages)
14 March 2012Purchase of own shares. (3 pages)
14 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (12 pages)
29 December 2011Cancellation of shares. Statement of capital on 29 December 2011
  • GBP 269,883
(4 pages)
29 December 2011Cancellation of shares. Statement of capital on 29 December 2011
  • GBP 269,701
(4 pages)
7 December 2011Purchase of own shares. (4 pages)
7 December 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 271,414
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 271,459
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 271,314
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 271,360
(4 pages)
25 October 2011Full accounts made up to 31 January 2011 (30 pages)
11 October 2011Purchase of own shares. (3 pages)
29 September 2011Purchase of own shares. (3 pages)
29 September 2011Cancellation of shares. Statement of capital on 29 September 2011
  • GBP 273,097
(4 pages)
29 September 2011Cancellation of shares. Statement of capital on 29 September 2011
  • GBP 271,980
(4 pages)
29 September 2011Cancellation of shares. Statement of capital on 29 September 2011
  • GBP 271,832
(4 pages)
29 September 2011Purchase of own shares. (2 pages)
29 September 2011Purchase of own shares. (2 pages)
29 September 2011Purchase of own shares. (2 pages)
29 September 2011Purchase of own shares. (2 pages)
22 September 2011Purchase of own shares. (7 pages)
13 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 273,262
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 273,262
(4 pages)
22 June 2011Purchase of own shares. (4 pages)
7 June 2011Cancellation of shares. Statement of capital on 7 June 2011
  • GBP 288,546
(4 pages)
7 June 2011Cancellation of shares. Statement of capital on 7 June 2011
  • GBP 288,546
(4 pages)
1 June 2011Termination of appointment of Darren Oldham as a director (1 page)
25 May 2011Purchase of own shares. (4 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 288,766
(4 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 288,766
(4 pages)
15 April 2011Purchase of own shares. (3 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
22 March 2011Cancellation of shares. Statement of capital on 22 March 2011
  • GBP 294,041
(4 pages)
9 March 2011Purchase of own shares. (3 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 294,139
(4 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 294,139
(4 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 294,119
(4 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 294,119
(4 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Purchase of own shares. (3 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (12 pages)
7 January 2011Director's details changed for Mr Darren Oldham on 10 December 2010 (2 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 295,071
(4 pages)
23 December 2010Appointment of Ms Karen Ann Barrett as a director (2 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 296,990
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 296,990
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 297,110
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 298,684
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 295,726
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 298,885
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 295,726
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 298,684
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 297,110
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 296,679
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 299,054
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 298,885
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 296,679
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 299,216
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 299,054
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 299,216
(4 pages)
2 December 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 326,804
(4 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 323,224
(4 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 299,739
(4 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 299,239
(4 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 299,679
(4 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 304,875
(4 pages)
25 November 2010Cancellation of shares. Statement of capital on 25 November 2010
  • GBP 303,239
(4 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 354,798
(4 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 334,578
(4 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 328,435
(4 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 329,927
(4 pages)
10 November 2010Purchase of own shares. (3 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 356,231
(4 pages)
10 November 2010Purchase of own shares. (3 pages)
14 October 2010Full accounts made up to 31 January 2010 (32 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 356,291
(4 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 356,291
(4 pages)
26 August 2010Purchase of own shares. (3 pages)
19 August 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
6 May 2010Purchase of own shares. (3 pages)
6 May 2010Purchase of own shares. (3 pages)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Purchase of own shares. (3 pages)
9 March 2010Purchase of own shares. (3 pages)
28 January 2010Purchase of own shares. (3 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (18 pages)
14 January 2010Purchase of own shares. (2 pages)
14 January 2010Purchase of own shares. (2 pages)
14 January 2010Purchase of own shares. (2 pages)
12 January 2010Termination of appointment of Ian Cameron as a director (1 page)
4 January 2010Director's details changed for Darren Oldham on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Karen Ann Barrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Dr Alan Peter Beswick on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Gordon James Baker on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Dr Alan Peter Beswick on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Karen Ann Barrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Darren Oldham on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Ian Edwin Cameron on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Ian Edwin Cameron on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Gordon James Baker on 1 December 2009 (2 pages)
17 November 2009Full accounts made up to 31 January 2009 (32 pages)
8 October 2009Purchase of own shares. (2 pages)
8 October 2009Purchase of own shares. (2 pages)
7 August 2009Gbp ic 357801/357517\10/07/09\gbp sr 284@1=284\ (1 page)
7 August 2009Gbp ic 357517/357074\10/07/09\gbp sr 443@1=443\ (1 page)
23 June 2009Gbp ic 360306/357801\02/06/09\gbp sr 2505@1=2505\ (1 page)
15 June 2009Gbp ic 379945/360306\27/05/09\gbp sr 19639@1=19639\ (1 page)
8 June 2009Appointment terminated director david gooden (1 page)
11 May 2009Gbp ic 380220/379945\02/05/09\gbp sr 275@1=275\ (1 page)
20 April 2009Gbp ic 383000/380220\30/03/09\gbp sr 2780@1=2780\ (1 page)
13 January 2009Return made up to 13/12/08; full list of members (13 pages)
8 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
24 September 2008Full accounts made up to 31 January 2008 (30 pages)
11 September 2008Appointment terminated director richard pettitt (1 page)
18 August 2008Director's change of particulars / richard pettitt / 18/08/2008 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 6TH floor, centrum house 38 queen street glasgow G1 3DX (1 page)
11 January 2008Return made up to 13/12/07; full list of members (18 pages)
19 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 September 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
29 May 2007Full accounts made up to 31 January 2007 (30 pages)
25 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 January 2007Resolutions
  • RES13 ‐ Purchase share options 21/12/06
(1 page)
8 January 2007Return made up to 13/12/06; full list of members (18 pages)
29 November 2006Full accounts made up to 31 January 2006 (35 pages)
13 November 2006Resolutions
  • RES13 ‐ Purchase option shares 06/11/06
(4 pages)
2 August 2006Resolutions
  • RES13 ‐ Purchase share options 25/07/06
(1 page)
8 May 2006Resolutions
  • RES13 ‐ Purchase share options 27/04/06
(3 pages)
9 January 2006Return made up to 13/12/05; full list of members (17 pages)
2 November 2005Resolutions
  • RES13 ‐ Auth share opt agreemen 27/10/05
(6 pages)
5 October 2005Full accounts made up to 31 January 2005 (28 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
29 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 December 2004Resolutions
  • RES13 ‐ Authorise share option 21/12/04
(12 pages)
21 December 2004£ ic 384564/383000 30/11/04 £ sr 1564@1=1564 (1 page)
15 November 2004Full accounts made up to 31 January 2004 (27 pages)
20 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
20 October 2004Ad 18/10/04--------- £ si 12762@1=12762 £ ic 371802/384564 (2 pages)
9 September 2004Ad 06/09/04--------- £ si 15000@1=15000 £ ic 356802/371802 (2 pages)
9 September 2004New director appointed (2 pages)
3 August 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • RES13 ‐ Prop option agreement 30/06/04
(12 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
9 January 2004Return made up to 13/12/03; full list of members (16 pages)
23 December 2003Resolutions
  • RES13 ‐ Auth purch opt shares 11/12/03
(1 page)
23 December 2003Resolutions
  • RES13 ‐ Auth purch opt shares 11/12/03
(1 page)
23 December 2003Share option agreement (11 pages)
20 November 2003Full accounts made up to 31 January 2003 (26 pages)
13 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
22 July 2003Secretary's particulars changed (1 page)
3 March 2003Registered office changed on 03/03/03 from: stewart house 123 elderslie street glasgow G3 7AR (1 page)
3 March 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 January 2003Return made up to 13/12/02; full list of members (16 pages)
12 December 2002Resolutions
  • RES13 ‐ Authorised option agree 10/12/02
(1 page)
5 November 2002Full accounts made up to 31 January 2002 (26 pages)
1 February 2002£ sr 641@1 07/12/01 (2 pages)
10 January 2002Return made up to 13/12/01; full list of members (14 pages)
4 December 2001Resolutions
  • RES13 ‐ 15 res for share purch 28/11/01
(3 pages)
23 November 2001£ ic 357680/357443 13/11/01 £ sr 237@1=237 (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
30 October 2001Full accounts made up to 31 January 2001 (23 pages)
20 September 2001Resolutions
  • RES13 ‐ 45 res for share purcha 14/09/01
(9 pages)
25 June 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
27 March 2001Memorandum and Articles of Association (17 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 October 2000Full accounts made up to 31 January 2000 (23 pages)
12 September 2000Ad 07/09/00--------- £ si 567@1=567 £ ic 357113/357680 (2 pages)
13 June 2000Ad 07/06/00--------- £ si 189@1=189 £ ic 356924/357113 (2 pages)
18 April 2000Ad 13/04/00--------- £ si 202@1=202 £ ic 356722/356924 (2 pages)
6 April 2000£ ic 356951/356722 27/03/00 £ sr 229@1=229 (1 page)
1 March 2000£ ic 359025/356951 28/02/00 £ sr 2074@1=2074 (1 page)
21 January 2000Ad 19/01/00--------- £ si 7500@1=7500 £ ic 351525/359025 (2 pages)
7 January 2000New director appointed (2 pages)
6 January 2000Return made up to 13/12/99; full list of members (15 pages)
1 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 November 1999Director resigned (1 page)
11 November 1999Full accounts made up to 31 January 1999 (23 pages)
28 September 1999Ad 16/09/99--------- £ si 258@1=258 £ ic 351267/351525 (2 pages)
5 August 1999£ ic 351617/351267 02/08/99 £ sr 350@1=350 (1 page)
8 July 1999£ ic 357532/351617 30/06/99 £ sr 5915@1=5915 (1 page)
5 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 March 1999£ ic 357802/357532 10/03/99 £ sr 270@1=270 (1 page)
10 March 1999£ ic 357979/357802 26/02/99 £ sr 177@1=177 (1 page)
4 February 1999New director appointed (2 pages)
30 December 1998Return made up to 13/12/98; full list of members (13 pages)
30 December 1998Ad 15/12/98--------- £ si 350@1=350 £ ic 357629/357979 (2 pages)
27 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 November 1998Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 January 1998 (18 pages)
15 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1998£ ic 365359/357629 25/02/98 £ sr 7730@1=7730 (1 page)
9 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 December 1997Memorandum and Articles of Association (21 pages)
10 November 1997Full accounts made up to 31 January 1997 (21 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 April 1997£ ic 367597/365359 10/03/97 £ sr 2238@1=2238 (1 page)
5 February 1997£ ic 368353/367597 29/01/97 £ sr 756@1=756 (1 page)
29 January 1997£ ic 380793/368353 24/01/97 £ sr 12440@1=12440 (1 page)
29 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 January 1997£ ic 382077/380793 21/01/97 £ sr 1284@1=1284 (1 page)
16 January 1997Ad 08/01/97--------- £ si 4120@1=4120 £ ic 377957/382077 (2 pages)
6 January 1997Return made up to 13/12/96; full list of members (12 pages)
11 November 1996Full accounts made up to 31 January 1996 (20 pages)
11 July 1996Director resigned (1 page)
30 May 1996£ ic 381117/380625 20/05/96 £ sr 492@1=492 (1 page)
13 May 1996£ ic 381783/381117 08/05/96 £ sr 666@1=666 (1 page)
7 May 1996Ad 23/04/96--------- £ si 1940@1=1940 £ ic 379843/381783 (2 pages)
15 April 1996£ ic 381429/379843 01/04/96 £ sr 1586@1=1586 (1 page)
2 April 1996Ad 28/03/96--------- £ si 350@1=350 £ ic 381079/381429 (3 pages)
31 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 February 1996Ad 22/02/96--------- £ si 240@1=240 £ ic 380839/381079 (2 pages)
3 January 1996Return made up to 13/12/95; full list of members (11 pages)
13 December 1995Ad 07/12/95--------- £ si 750@1=750 £ ic 380089/380839 (2 pages)
7 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 November 1995Full accounts made up to 31 January 1995 (19 pages)
22 September 1995Ad 14/09/95--------- £ si 240@1=240 £ ic 379849/380089 (2 pages)
6 September 1995£ ic 381850/379849 31/07/95 £ sr 2001@1=2001 (1 page)
3 July 1995£ ic 382394/381110 06/06/95 £ sr 1284@1=1284 (1 page)
17 May 1995Ad 10/05/95--------- £ si 360@1=360 £ ic 382034/382394 (2 pages)
20 December 1994Memorandum and Articles of Association (24 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
14 May 1984Certificate of incorporation (1 page)