Company NamePolymer Holdings Limited
Company StatusActive
Company NumberSC089577
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnits 1/3 Broomhill Road
Spurryhillock Ind Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusCurrent
Appointed12 February 1998(13 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressUnits 1/3 Broomhill Road
Spurryhillock Ind Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMiss Kate Millicent Speirs
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(29 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits 1/3 Broomhill Road
Spurryhillock Ind Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMiss Lucinda Jane Speirs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(29 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnits 1/3 Broomhill Road
Spurryhillock Ind Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameGordon Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1992)
RoleCo Director
Correspondence Address11 Napier Place
Marykirk
Lkaurencekirk
Angus
Director NameEthel Victoria Speirs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 1997)
RoleAccounts Assistant
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Director NameErnest Stopani
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1992)
RoleCo Director
Correspondence Address19 Rannoch Road
Ellon
Aberdeenshire
AB41 9GB
Scotland
Secretary NameEthel Victoria Speirs
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland

Contact

Websitetubetec.co.uk

Location

Registered AddressUnits 1/3 Broomhill Road
Spurryhillock Ind Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

272.3k at £1Polymer N3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,014,419
Gross Profit£8,568,635
Net Worth£9,954,786
Cash£2,816,264
Current Liabilities£3,724,496

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

19 July 2004Delivered on: 23 July 2004
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.66 acres at spurryhillock industrial estate, aberdeen.
Fully Satisfied
29 March 2002Delivered on: 5 April 2002
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/41 willowdale place, aberdeen.
Fully Satisfied
27 September 1999Delivered on: 11 October 1999
Satisfied on: 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 June 1996Delivered on: 14 June 1996
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2 & 3 spurryhillock industrial estate, stonehaven.
Fully Satisfied
15 April 1996Delivered on: 19 April 1996
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2 & 3 spurryhillock industrial estate, stonehaven.
Fully Satisfied
25 July 1988Delivered on: 8 August 1988
Satisfied on: 24 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 September 2010Delivered on: 18 September 2010
Satisfied on: 7 September 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Spurryhillock industrial estate broomhill road stonehaven knc 11376.
Fully Satisfied
1 October 1987Delivered on: 12 October 1987
Satisfied on: 29 June 1988
Persons entitled: Clydesdale Bank Public Limited Company

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
22 August 2019Delivered on: 28 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 May 2023Director's details changed for Miss Kate Millicent Speirs on 16 July 2022 (2 pages)
27 March 2023Full accounts made up to 30 June 2022 (26 pages)
3 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 April 2022Full accounts made up to 30 June 2021 (26 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
16 June 2021Full accounts made up to 30 June 2020 (25 pages)
3 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 May 2020Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages)
28 May 2020Cessation of Polymer N3 Limited Employee Ownership Trust as a person with significant control on 21 August 2019 (1 page)
24 March 2020Full accounts made up to 30 June 2019 (26 pages)
14 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 November 2019Notification of Polymer N3 Limited Employee Ownership Trust as a person with significant control on 21 August 2019 (1 page)
14 November 2019Cessation of Graeme Kenneth Speirs as a person with significant control on 21 August 2019 (1 page)
28 August 2019Registration of charge SC0895770011, created on 22 August 2019 (6 pages)
21 March 2019Full accounts made up to 30 June 2018 (26 pages)
6 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (25 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 June 2016 (25 pages)
27 March 2017Full accounts made up to 30 June 2016 (25 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
28 October 2015Director's details changed for Dr Graeme Kenneth Speirs on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Dr Graeme Kenneth Speirs on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 272,280
(4 pages)
28 October 2015Secretary's details changed for Derek Stephen on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Derek Stephen on 28 October 2015 (1 page)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 272,280
(4 pages)
11 March 2015Full accounts made up to 30 June 2014 (21 pages)
11 March 2015Full accounts made up to 30 June 2014 (21 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 272,280
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 272,280
(5 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
17 February 2014Full accounts made up to 30 June 2013 (25 pages)
17 February 2014Full accounts made up to 30 June 2013 (25 pages)
23 December 2013Appointment of Miss Lucinda Jane Speirs as a director (2 pages)
23 December 2013Appointment of Miss Kate Millicent Speirs as a director (2 pages)
23 December 2013Appointment of Miss Lucinda Jane Speirs as a director (2 pages)
23 December 2013Appointment of Miss Kate Millicent Speirs as a director (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 272,280
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 272,280
(4 pages)
14 March 2013Full accounts made up to 30 June 2012 (26 pages)
14 March 2013Full accounts made up to 30 June 2012 (26 pages)
9 January 2013Memorandum and Articles of Association (26 pages)
9 January 2013Memorandum and Articles of Association (26 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Resolutions
  • RES13 ‐ S175 endorsement - conflicts of interrest 12/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2012Resolutions
  • RES13 ‐ S175 endorsement - conflicts of interrest 12/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
31 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
31 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
15 March 2012Full accounts made up to 30 June 2011 (37 pages)
15 March 2012Full accounts made up to 30 June 2011 (37 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 June 2011Second filing of SH01 previously delivered to Companies House (7 pages)
15 June 2011Second filing of SH01 previously delivered to Companies House (7 pages)
13 June 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 272,280
  • ANNOTATION A second filed SH01 was registered on 15/06/2011
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 272,280
  • ANNOTATION A second filed SH01 was registered on 15/06/2011
(4 pages)
15 March 2011Full accounts made up to 30 June 2010 (27 pages)
15 March 2011Full accounts made up to 30 June 2010 (27 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 November 2009Group of companies' accounts made up to 30 June 2009 (31 pages)
30 November 2009Group of companies' accounts made up to 30 June 2009 (31 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 December 2008Full accounts made up to 30 June 2008 (30 pages)
8 December 2008Full accounts made up to 30 June 2008 (30 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
18 September 2008Ad 31/05/08\gbp si 107400@1=107400\gbp ic 142600/250000\ (2 pages)
18 September 2008Ad 31/05/08\gbp si 107400@1=107400\gbp ic 142600/250000\ (2 pages)
30 November 2007Accounts for a medium company made up to 30 June 2007 (24 pages)
30 November 2007Accounts for a medium company made up to 30 June 2007 (24 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
13 December 2006Accounts for a medium company made up to 30 June 2006 (25 pages)
13 December 2006Accounts for a medium company made up to 30 June 2006 (25 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
21 December 2005Accounts for a medium company made up to 30 June 2005 (22 pages)
21 December 2005Accounts for a medium company made up to 30 June 2005 (22 pages)
31 October 2005Registered office changed on 31/10/05 from: units 1/3 broomhill road spurryhillock industrial estate stonehaven AB3 2NH (1 page)
31 October 2005Return made up to 30/09/05; full list of members (2 pages)
31 October 2005Return made up to 30/09/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: units 1/3 broomhill road spurryhillock industrial estate stonehaven AB3 2NH (1 page)
14 January 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
14 January 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 July 2004Partic of mort/charge * (7 pages)
23 July 2004Partic of mort/charge * (7 pages)
26 January 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
26 January 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
29 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
2 January 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
25 March 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
25 March 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
5 July 2001£ ic 145850/142600 18/06/01 £ sr 3250@1=3250 (1 page)
5 July 2001£ ic 145850/142600 18/06/01 £ sr 3250@1=3250 (1 page)
13 December 2000Full group accounts made up to 30 June 2000 (24 pages)
13 December 2000Full group accounts made up to 30 June 2000 (24 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
13 July 2000Full group accounts made up to 30 June 1999 (25 pages)
13 July 2000Full group accounts made up to 30 June 1999 (25 pages)
23 November 1999Return made up to 30/09/99; full list of members (7 pages)
23 November 1999Return made up to 30/09/99; full list of members (7 pages)
11 October 1999Partic of mort/charge * (5 pages)
11 October 1999Partic of mort/charge * (5 pages)
21 July 1999Full group accounts made up to 30 June 1998 (25 pages)
21 July 1999Full group accounts made up to 30 June 1998 (25 pages)
6 July 1999£ ic 185100/145850 23/06/99 £ sr 39250@1=39250 (1 page)
6 July 1999£ ic 185100/145850 23/06/99 £ sr 39250@1=39250 (1 page)
25 November 1998Return made up to 30/09/98; change of members (7 pages)
25 November 1998Return made up to 30/09/98; change of members (7 pages)
9 October 1998Company name changed polymer applications LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed polymer applications LIMITED\certificate issued on 12/10/98 (2 pages)
19 March 1998Full group accounts made up to 30 June 1997 (25 pages)
19 March 1998Full group accounts made up to 30 June 1997 (25 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (1 page)
20 November 1997Return made up to 30/09/97; full list of members (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Return made up to 30/09/97; full list of members (6 pages)
3 July 1997Memorandum and Articles of Association (23 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 July 1997Memorandum and Articles of Association (23 pages)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 April 1997Full group accounts made up to 30 June 1996 (23 pages)
30 April 1997Full group accounts made up to 30 June 1996 (23 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 June 1996Full group accounts made up to 30 June 1995 (24 pages)
28 June 1996Full group accounts made up to 30 June 1995 (24 pages)
14 June 1996Partic of mort/charge * (6 pages)
14 June 1996Partic of mort/charge * (6 pages)
19 April 1996Partic of mort/charge * (6 pages)
19 April 1996Partic of mort/charge * (6 pages)
13 March 1996Return made up to 30/09/95; full list of members (6 pages)
13 March 1996169. 64900 shares purchased (1 page)
13 March 1996169. 64900 shares purchased (1 page)
13 March 1996Return made up to 30/09/95; full list of members (6 pages)
13 March 1996£ sr 64900@1 30/06/95 (1 page)
13 March 1996£ sr 64900@1 30/06/95 (1 page)
1 May 1995Full group accounts made up to 30 June 1994 (23 pages)
1 May 1995Full group accounts made up to 30 June 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 December 1994Return made up to 30/09/94; full list of members (5 pages)
7 December 1994Return made up to 30/09/94; full list of members (5 pages)
25 November 1993Return made up to 30/09/93; full list of members (5 pages)
25 November 1993Return made up to 30/09/93; full list of members (5 pages)
10 August 1993Ad 25/06/93--------- £ si 64900@1=64900 £ ic 185100/250000 (2 pages)
10 August 1993Ad 25/06/93--------- £ si 64900@1=64900 £ ic 185100/250000 (2 pages)
22 September 1992Return made up to 30/09/92; full list of members (5 pages)
22 September 1992Return made up to 30/09/92; full list of members (5 pages)
11 November 1991Return made up to 30/09/91; no change of members (4 pages)
11 November 1991Return made up to 30/09/91; no change of members (4 pages)
16 February 1991Return made up to 30/09/90; full list of members (7 pages)
16 February 1991Return made up to 30/09/90; full list of members (7 pages)
28 January 1990Return made up to 30/09/89; full list of members (6 pages)
28 January 1990Return made up to 30/09/89; full list of members (6 pages)
11 July 1989G122 redemption of 28,000 pref. (1 page)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989G122 redemption of 28,000 pref. (1 page)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1989Allots 23000X£1 ordinary 020988 (2 pages)
8 May 1989Allots 23000X£1 ordinary 020988 (2 pages)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1988PUC2 115000X£1 ord 5000X£1 pref (2 pages)
14 July 1988PUC2 115000X£1 ord 5000X£1 pref (2 pages)
10 June 198888(3) 7500 @ £1 ord 030688 (3 pages)
10 June 198888(3) 7500 @ £1 ord 030688 (3 pages)
10 June 1988Memorandum and Articles of Association (16 pages)
10 June 1988Memorandum and Articles of Association (16 pages)
9 June 198888(2) 7500X£1 ordinary 030688 (2 pages)
9 June 198888(2) 7500X£1 ordinary 030688 (2 pages)
25 April 1988Memorandum and Articles of Association (12 pages)
25 April 1988Memorandum and Articles of Association (12 pages)
18 April 1988Company name changed redhill developments LIMITED\certificate issued on 19/04/88 (2 pages)
18 April 1988Company name changed redhill developments LIMITED\certificate issued on 19/04/88 (2 pages)
11 February 1985Allotment of shares (2 pages)
11 February 1985Allotment of shares (2 pages)
4 February 1985Memorandum and Articles of Association (24 pages)
4 February 1985Memorandum and Articles of Association (24 pages)
6 September 1984Certificate of incorporation (1 page)
6 September 1984Certificate of incorporation (1 page)