Company NameCirrus Logic International (UK) Ltd
Company StatusActive
Company NumberSC089839
CategoryPrivate Limited Company
Incorporation Date26 September 1984(39 years, 7 months ago)
Previous NameWolfson Microelectronics Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAllan William Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
Director NameMrs Sarah Ann Wallis
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2021(36 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressShoal Creek
835 W 6th Street
Austin
78703
Secretary NameMr Andrew Findlay Keir
StatusCurrent
Appointed12 February 2021(36 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
Director NameVenkatesh Rengarajan Nathamuni
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressShoal Creek 835 W 6th Street
Austin
78703
Director NameJames Robert Craig Reid
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(4 years, 10 months after company formation)
Appointment Duration17 years (resigned 24 August 2006)
RoleEngineering Director
Correspondence Address38 Fountainhall Road
Edinburgh
Midlothian
EH9 2LW
Scotland
Director NameMichael Richard Pye
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressRedwood House
Milnthorpe Lane
Winchester
Hampshire
SO22 4NP
Director NameDr Alastair David Milne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(4 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Napier Road
Edinburgh
Midlothian
EH10 5AY
Scotland
Director NameMalcolm McSwan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLatch House
Abernyte
Perth
Perthshire
PH14 9SU
Scotland
Director NameJames Gilbert Sydney Gammell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1990)
RoleChartered Accountant
Correspondence AddressFoxhall
Kirkliston
West Lothian
EH29 9ER
Scotland
Secretary NameNeil Graham Hattersley
NationalityBritish
StatusResigned
Appointed11 August 1989(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address6 Bramdean Place
Edinburgh
Midlothian
EH10 6JS
Scotland
Director NameJohn McPate
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 1999)
RoleSales Director
Correspondence Address7 Clufflat Brae
South Queensferry
West Lothian
EH30 9YQ
Scotland
Director NamePeter Carmichael
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 1993)
RoleSelf Employed
Correspondence Address86 Craiglea Drive
Edinburgh
Midlothian
EH10 5PH
Scotland
Director NameNeil Graham Hattersley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address6 Bramdean Place
Edinburgh
Midlothian
EH10 6JS
Scotland
Director NameJohn Alfred Allcott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2000)
RoleBusiness Advisor
Correspondence AddressBedruthan Cowal Crescent
Gourock
Renfrewshire
PA19 1EY
Scotland
Director NameJohn Carey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address15320 Peach Hill Road
Saratago
California
95070
Director NameGeorge Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2007)
RoleChartered Accountant
Correspondence AddressWhinfield Paterson Street
Galashiels
Selkirkshire
TD1 3DD
Scotland
Secretary NameGeorge Reginald Elliott
NationalityBritish
StatusResigned
Appointed16 March 2000(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressWhinfield Paterson Street
Galashiels
Selkirkshire
TD1 3DD
Scotland
Director NameMr Barry Michael Rose
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spylaw Bank Road
Colinton
Edinburgh
Midlothian
EH13 0JP
Scotland
Director NameGregory Kilbourn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed17 January 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2003)
RoleBanker
Correspondence Address89 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Director NameJurgen Germies
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2003(18 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressStenbenstr.12
Moers
47447
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(19 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sale Place
London
W2 1PJ
Director NameRobert Laurence Eckelmann
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(20 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1751 Sw Prospect Drive
Portland
Oregon
97201
Secretary NameFiona Kathryn Murdoch
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address5/2 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DX
Scotland
Director NameDavid Allen Shrigley
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleManaging Director
Correspondence Address8 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Mark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(22 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 August 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncraggan House
34 Airthrey Road
Stirling
FK9 5JS
Scotland
Secretary NameMr Mark Cubitt
NationalityBritish
StatusResigned
Appointed12 April 2007(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraggan House
34 Airthrey Road
Stirling
FK9 5JS
Scotland
Director NameMichael C Ruettgers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2014)
RoleCompany Director
Correspondence Address453 Bedford Road
Carlisle
Massachusetts 01741
United States
Secretary NameJill Louise Goldsmith
NationalityBritish
StatusResigned
Appointed16 May 2008(23 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 2016)
RoleCompany Director
Correspondence Address55/3 Hopetoun Street
Edinburgh
Midlothian
EH7 4NG
Scotland
Director NameMr Glenn Collinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 High Street
Chippenham
Ely
Cambridgeshire
CB7 5PP
Director NameMr Joseph Michael Hickey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLarchwood, Clease Way
Compton
Winchester
Hampshire
SO21 2AL
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
26 Westfield Road
Edinburgh
EH11 2QB
Scotland
Director NameMs Maria Charlotta Ginman
Date of BirthMay 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 2013(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
26 Westfield Road
Edinburgh
EH11 2QB
Scotland
Director NameKy Lane Cauble
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2014(29 years, 11 months after company formation)
Appointment Duration5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWestfield House
26 Westfield Road
Edinburgh
EH11 2QB
Scotland
Director NameThurman Klay Case
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2014(29 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 April 2022)
RoleVice President
Country of ResidenceUnited States
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
Director NameMr Pedro Andrade
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2015(30 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 W.6th Street
Austin
Tx 78701
United States
Secretary NameGregory Scott Thomas
StatusResigned
Appointed07 October 2016(32 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2021)
RoleCompany Director
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland

Contact

Websitewolfsonmicro.com
Email address[email protected]
Telephone0131 2727000
Telephone regionEdinburgh

Location

Registered Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

117.2m at £0.001Cirrus Logic International Semiconductor LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,745,259
Gross Profit£45,239,220
Net Worth£48,859,572
Cash£6,308,118
Current Liabilities£49,562,724

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2014Delivered on: 7 February 2014
Satisfied on: 3 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 January 2014Delivered on: 7 February 2014
Satisfied on: 10 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2003Delivered on: 17 September 2003
Satisfied on: 10 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westfield house, 22 westfield road, edinburgh MID48025.
Fully Satisfied
7 September 1988Delivered on: 26 September 1988
Satisfied on: 20 February 2006
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

Filing History

5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 June 2023Full accounts made up to 25 March 2023 (63 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
7 July 2022Director's details changed for Venkatesh Rengarajan Nathamuni on 7 July 2022 (2 pages)
6 June 2022Full accounts made up to 26 March 2022 (61 pages)
6 May 2022Termination of appointment of Thurman Klay Case as a director on 18 April 2022 (1 page)
6 May 2022Appointment of Venkatesh Rengarajan Nathamuni as a director on 5 May 2022 (2 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 27 March 2021 (58 pages)
15 February 2021Appointment of Mrs Sarah Ann Wallis as a director on 12 February 2021 (2 pages)
15 February 2021Appointment of Mr Andrew Findlay Keir as a secretary on 12 February 2021 (2 pages)
15 February 2021Termination of appointment of Pedro Andrade as a director on 22 January 2021 (1 page)
15 February 2021Termination of appointment of Gregory Scott Thomas as a secretary on 12 February 2021 (1 page)
3 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
8 June 2020Full accounts made up to 28 March 2020 (54 pages)
4 October 2019Resolutions
  • RES13 ‐ The share premium account of the company be cancelled and the amount of the share premium accounts so cancelled ($18,589.990.00) be credited to a distributable reserve of the company/that the capital redemption reserve of the company be cancelled and the amount of the capital redemption reserve so cancelled ($63,215,465.47) be credited to a distributable reserve of the company. 25/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2019Solvency Statement dated 25/09/19 (2 pages)
4 October 2019Statement by Directors (2 pages)
4 October 2019Statement of capital on 4 October 2019
  • GBP 0.001
(5 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 March 2019 (55 pages)
10 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
5 July 2018Cessation of Cirrus Logic International Semiconductor Ltd. as a person with significant control on 26 March 2018 (1 page)
25 June 2018Notification of Cirrus Logic International Holdings Ltd as a person with significant control on 26 March 2018 (4 pages)
25 June 2018Elect to keep the persons' with significant control register information on the public register (2 pages)
6 June 2018Full accounts made up to 31 March 2018 (52 pages)
20 May 2018Director's details changed for Pedro Andrade on 15 May 2018 (2 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Notification of Cirrus Logic International Semiconductor Ltd. as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Cirrus Logic International Semiconductor Ltd. as a person with significant control on 9 June 2016 (1 page)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Notification of Cirrus Logic International Semiconductor Ltd. as a person with significant control on 9 June 2016 (1 page)
14 June 2017Full accounts made up to 25 March 2017 (49 pages)
14 June 2017Full accounts made up to 25 March 2017 (49 pages)
15 February 2017Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 15 February 2017 (1 page)
17 October 2016Termination of appointment of Jill Louise Goldsmith as a secretary on 7 October 2016 (2 pages)
17 October 2016Appointment of Gregory Scott Thomas as a secretary on 7 October 2016 (3 pages)
17 October 2016Appointment of Gregory Scott Thomas as a secretary on 7 October 2016 (3 pages)
17 October 2016Termination of appointment of Jill Louise Goldsmith as a secretary on 7 October 2016 (2 pages)
4 October 2016Full accounts made up to 26 March 2016 (50 pages)
4 October 2016Full accounts made up to 26 March 2016 (50 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 124,192.23
(20 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 124,192.23
(20 pages)
1 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 124,192.23
(5 pages)
1 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 124,192.23
(5 pages)
23 December 2015Full accounts made up to 28 March 2015 (78 pages)
23 December 2015Full accounts made up to 28 March 2015 (78 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 117,192.23
(16 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 117,192.23
(16 pages)
10 March 2015Register(s) moved to registered office address Westfield House 26 Westfield Road Edinburgh EH11 2QB (2 pages)
10 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
10 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
10 March 2015Register(s) moved to registered office address Westfield House 26 Westfield Road Edinburgh EH11 2QB (2 pages)
12 February 2015Termination of appointment of Ky Lane Cauble as a director on 23 January 2015 (2 pages)
12 February 2015Appointment of Pedro Andrade as a director on 23 January 2015 (3 pages)
12 February 2015Termination of appointment of Ky Lane Cauble as a director on 23 January 2015 (2 pages)
12 February 2015Appointment of Pedro Andrade as a director on 23 January 2015 (3 pages)
27 November 2014Company name changed wolfson microelectronics LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
(1 page)
27 November 2014Company name changed wolfson microelectronics LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 September 2014Section 519 (1 page)
17 September 2014Section 519 (1 page)
10 September 2014Satisfaction of charge SC0898390003 in full (4 pages)
10 September 2014Satisfaction of charge SC0898390003 in full (4 pages)
8 September 2014Resolutions
  • RES13 ‐ Appointment of auditors 22/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 September 2014Appointment of Ky Lane Cauble as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Ky Lane Cauble as a director on 22 August 2014 (3 pages)
8 September 2014Resolutions
  • RES13 ‐ Appointment of auditors 22/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 September 2014Appointment of Director Thurman K. Case as a director on 22 August 2014 (3 pages)
5 September 2014Termination of appointment of Joseph Michael Hickey as a director on 22 August 2014 (2 pages)
5 September 2014Termination of appointment of Joseph Michael Hickey as a director on 22 August 2014 (2 pages)
5 September 2014Appointment of Allan William Hughes as a director on 22 August 2014 (3 pages)
5 September 2014Appointment of Allan William Hughes as a director on 22 August 2014 (3 pages)
5 September 2014Termination of appointment of Mark Cubitt as a director on 22 August 2014 (2 pages)
5 September 2014Appointment of Director Thurman K. Case as a director on 22 August 2014 (3 pages)
5 September 2014Termination of appointment of Mark Cubitt as a director on 22 August 2014 (2 pages)
3 September 2014Satisfaction of charge SC0898390004 in full (1 page)
3 September 2014Satisfaction of charge SC0898390004 in full (1 page)
1 September 2014Termination of appointment of Glenn Collinson as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Robert Laurence Eckelmann as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Maria Charlotta Ginman as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Michael C Ruettgers as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Michael C Ruettgers as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Glenn Collinson as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Robert Laurence Eckelmann as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of John Albert Martin Grant as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of John Albert Martin Grant as a director on 21 August 2014 (2 pages)
1 September 2014Termination of appointment of Maria Charlotta Ginman as a director on 21 August 2014 (2 pages)
1 September 2014Auditor's resignation (2 pages)
1 September 2014Auditor's resignation (2 pages)
21 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 117,192.23
(5 pages)
21 August 2014Statement of capital on 21 August 2014
  • GBP 0
(5 pages)
21 August 2014Statement of capital on 21 August 2014
  • GBP 0
(5 pages)
21 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 117,192.23
(5 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 117,192.23
(6 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 117,192.23
(6 pages)
21 August 2014Re-registration from a public company to a private company following a court order
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
21 August 2014Re-registration from a public company to a private company following a court order
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 117,183.991
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 117,183.991
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 117,183.991
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 117,175.097
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 117,175.097
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 117,175.097
(6 pages)
6 August 2014Termination of appointment of Ross King Graham as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Ross King Graham as a director on 31 July 2014 (2 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 117,168.762
(6 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 117,168.762
(6 pages)
10 July 2014Annual return made up to 29 June 2014 (22 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 117,168.762
(6 pages)
10 July 2014Annual return made up to 29 June 2014 (22 pages)
25 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 117,106.740
(6 pages)
25 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 117,106.740
(6 pages)
23 June 2014Memorandum and Articles of Association (52 pages)
23 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2014Memorandum and Articles of Association (52 pages)
5 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 116,974.010
(6 pages)
5 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 116,974.010
(6 pages)
21 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 116,870.48
(6 pages)
21 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 116,870.48
(6 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for share purchases/approve employee share purchase plan 29/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for share purchases/approve employee share purchase plan 29/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
28 April 2014Group of companies' accounts made up to 29 December 2013 (147 pages)
28 April 2014Group of companies' accounts made up to 29 December 2013 (147 pages)
17 April 2014Director's details changed for Maria Charlotta Ginman on 12 April 2014 (3 pages)
17 April 2014Director's details changed for Maria Charlotta Ginman on 12 April 2014 (3 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 116,787.491
(6 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 116,787.491
(6 pages)
4 April 2014Auditor's resignation (2 pages)
4 April 2014Auditor's resignation (2 pages)
4 April 2014Auditor's resignation (1 page)
4 April 2014Auditor's resignation (1 page)
8 February 2014Alterations to a floating charge (10 pages)
8 February 2014Alterations to a floating charge (10 pages)
8 February 2014Alterations to a floating charge (10 pages)
8 February 2014Alterations to a floating charge (10 pages)
7 February 2014Registration of charge 0898390004 (10 pages)
7 February 2014Registration of charge 0898390004 (10 pages)
7 February 2014Registration of charge 0898390003 (10 pages)
7 February 2014Registration of charge 0898390003 (10 pages)
28 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 116,780.430
(6 pages)
28 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 116,780.430
(6 pages)
24 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 116,772.10
(6 pages)
24 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 116,772.10
(6 pages)
24 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 116,772.10
(6 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 116,768.750
(6 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 116,768.750
(6 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 116,768.750
(6 pages)
19 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 116,721.390447
(6 pages)
19 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 116,721.390447
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 116,718.06
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 116,718.06
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 116,718.06
(6 pages)
25 July 2013Annual return made up to 29 June 2013 no member list (21 pages)
25 July 2013Annual return made up to 29 June 2013 no member list (21 pages)
15 July 2013Appointment of Maria Charlotta Ginman as a director (3 pages)
15 July 2013Appointment of Maria Charlotta Ginman as a director (3 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 116,717.500447
(6 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 116,717.500447
(6 pages)
23 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 116,714.916
(7 pages)
23 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 116,714.916
(7 pages)
1 May 2013Group of companies' accounts made up to 30 December 2012 (132 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authorisation of market purchases up to 11,664,394 ordinary shares 25/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 May 2013Group of companies' accounts made up to 30 December 2012 (132 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authorisation of market purchases up to 11,664,394 ordinary shares 25/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 116,706.99
(6 pages)
24 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 116,706.99
(6 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 116,649.169376
(6 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 116,649.169376
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 116,646.899376
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 116,646.899376
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 116,646.899376
(6 pages)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 116,643.449376
(6 pages)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 116,643.449376
(6 pages)
30 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 116,641.720
(6 pages)
30 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 116,641.720
(6 pages)
19 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 116,640.38
(6 pages)
19 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 116,640.38
(6 pages)
7 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 116,636.510376
(6 pages)
7 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 116,636.510376
(6 pages)
1 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 116,620.50
(6 pages)
1 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 116,620.50
(6 pages)
11 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 116,605.50
(8 pages)
11 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 116,605.50
(8 pages)
11 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 116,605.50
(8 pages)
21 September 2012Termination of appointment of Alastair Milne as a director (2 pages)
21 September 2012Termination of appointment of Alastair Milne as a director (2 pages)
19 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 116,565.573082
(6 pages)
19 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 116,565.573082
(6 pages)
6 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 116,553.33
(6 pages)
6 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 116,553.33
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 116,550.000
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 116,550.000
(6 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 116,543.37
(6 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 116,543.37
(6 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 116,543.37
(6 pages)
26 July 2012Annual return made up to 29 June 2012 no member list (22 pages)
26 July 2012Annual return made up to 29 June 2012 no member list (22 pages)
13 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 116,540.370
(6 pages)
13 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 116,540.370
(6 pages)
28 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 116,536.089
(6 pages)
28 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 116,536.089
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 116,439.010
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 116,439.010
(6 pages)
15 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 116,401.85
(6 pages)
15 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 116,401.85
(6 pages)
15 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 116,401.85
(6 pages)
4 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 116,372.500
(6 pages)
4 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 116,372.500
(6 pages)
3 May 2012Group of companies' accounts made up to 1 January 2012 (116 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive accts to 01/01/2012, approve dirs renumeration report, elect and re elect dirs, re appt auditors, auth dirs renumeration 26/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 May 2012Group of companies' accounts made up to 1 January 2012 (116 pages)
3 May 2012Group of companies' accounts made up to 1 January 2012 (116 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive accts to 01/01/2012, approve dirs renumeration report, elect and re elect dirs, re appt auditors, auth dirs renumeration 26/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 116,372.400
(6 pages)
16 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 116,372.400
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 116,338.110
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 116,338.110
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 116,338.110
(6 pages)
30 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 116,308.420
(8 pages)
30 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 116,308.420
(8 pages)
28 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 116,308.102
(6 pages)
28 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 116,308.102
(6 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 116,307.246
(6 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 116,307.246
(6 pages)
13 September 2011Appointment of John Albert Martin Grant as a director (3 pages)
13 September 2011Appointment of John Albert Martin Grant as a director (3 pages)
5 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 116,257.240
(6 pages)
5 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 116,257.240
(6 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (25 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (25 pages)
28 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 116,253.91
(6 pages)
28 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 116,253.91
(6 pages)
20 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 116,252.91
(6 pages)
20 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 116,252.91
(6 pages)
14 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 116,247.37
(6 pages)
14 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 116,247.37
(6 pages)
14 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 116,247.37
(6 pages)
9 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 116,222.37
(6 pages)
9 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 116,222.37
(6 pages)
9 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 116,222.37
(6 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 116,211.53
(6 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 116,211.53
(6 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 116,211.53
(6 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 116,211.53
(6 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 116,211.53
(6 pages)
4 May 2011Group of companies' accounts made up to 2 January 2011 (116 pages)
4 May 2011Group of companies' accounts made up to 2 January 2011 (116 pages)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 21/04/2011
(3 pages)
4 May 2011Group of companies' accounts made up to 2 January 2011 (116 pages)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 21/04/2011
(3 pages)
4 May 2011Termination of appointment of Barry Rose as a director (2 pages)
4 May 2011Termination of appointment of Barry Rose as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 116,203.13
(6 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 116,203.13
(6 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 116,203.13
(6 pages)
18 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 116,108.13
(6 pages)
18 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 116,108.13
(6 pages)
18 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 116,108.13
(6 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 115,973.13
(6 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 115,973.13
(6 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 115,973.13
(6 pages)
4 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 115,969.63
(6 pages)
4 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 115,969.63
(6 pages)
21 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 115,959.70
(6 pages)
21 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 115,959.70
(6 pages)
6 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 115,919.22
(6 pages)
6 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 115,919.22
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 115,842.94
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 115,842.94
(6 pages)
20 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 115,825.15
(6 pages)
20 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 115,825.15
(6 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 115,801.31
(6 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 115,801.31
(6 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 115,801.31
(6 pages)
15 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 115,790.56
(6 pages)
15 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 115,790.56
(6 pages)
15 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 115,790.56
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 115,762.85
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 115,762.85
(6 pages)
13 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 115,759.094
(6 pages)
13 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 115,759.094
(6 pages)
13 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 115,759.094
(6 pages)
6 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 115,724.092
(6 pages)
6 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 115,724.092
(6 pages)
21 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 115,709.743
(6 pages)
21 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 115,709.743
(6 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 115,691.513
(6 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 115,691.513
(6 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 115,691.513
(6 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (25 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (25 pages)
13 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 115,292.510
(6 pages)
13 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 115,292.510
(6 pages)
13 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 115,292.510
(6 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
27 May 2010Statement of company's objects (2 pages)
27 May 2010Statement of company's objects (2 pages)
29 April 2010Group of companies' accounts made up to 3 January 2010 (104 pages)
29 April 2010Group of companies' accounts made up to 3 January 2010 (104 pages)
29 April 2010Group of companies' accounts made up to 3 January 2010 (104 pages)
15 April 2010Director's details changed for Robert Laurence Eckelmann on 31 March 2010 (3 pages)
15 April 2010Director's details changed for Robert Laurence Eckelmann on 31 March 2010 (3 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 74,645.500
(6 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 74,645.500
(6 pages)
8 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 74,620.50
(6 pages)
8 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 74,620.50
(6 pages)
8 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 74,620.50
(6 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
25 September 2009Ad 16/09/09\gbp si [email protected]=47.5\gbp ic 115298.5/115346\ (2 pages)
25 September 2009Ad 16/09/09\gbp si [email protected]=47.5\gbp ic 115298.5/115346\ (2 pages)
14 September 2009Ad 04/09/09-11/09/09\gbp si [email protected]=18\gbp ic 115280.5/115298.5\ (2 pages)
14 September 2009Ad 04/09/09-11/09/09\gbp si [email protected]=18\gbp ic 115280.5/115298.5\ (2 pages)
10 September 2009Ad 25/08/09-28/08/09\gbp si [email protected]=47.5\gbp ic 115233/115280.5\ (2 pages)
10 September 2009Ad 25/08/09-28/08/09\gbp si [email protected]=47.5\gbp ic 115233/115280.5\ (2 pages)
23 July 2009Return made up to 29/06/09; bulk list available separately (8 pages)
23 July 2009Return made up to 29/06/09; bulk list available separately (8 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 163(3) 20/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 163(3) 20/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
30 April 2009Group of companies' accounts made up to 28 December 2008 (103 pages)
30 April 2009Group of companies' accounts made up to 28 December 2008 (103 pages)
14 April 2009Ad 19/03/09\gbp si [email protected]=50\gbp ic 115183/115233\ (2 pages)
14 April 2009Ad 19/03/09\gbp si [email protected]=50\gbp ic 115183/115233\ (2 pages)
1 April 2009Location of register of members (non legible) (1 page)
1 April 2009Location of register of members (non legible) (1 page)
12 January 2009Appointment terminated director david shrigley (1 page)
12 January 2009Appointment terminated director david shrigley (1 page)
18 December 2008Gbp ic 115283/115183\08/12/08\gbp sr [email protected]=100\ (1 page)
18 December 2008Gbp ic 115283/115183\08/12/08\gbp sr [email protected]=100\ (1 page)
9 December 2008Gbp ic 115508/115358\18/11/08\gbp sr [email protected]=150\ (1 page)
9 December 2008Gbp ic 115508/115358\18/11/08\gbp sr [email protected]=150\ (1 page)
9 December 2008Gbp ic 115358/115283\01/12/08\gbp sr [email protected]=75\ (1 page)
9 December 2008Gbp ic 115358/115283\01/12/08\gbp sr [email protected]=75\ (1 page)
8 December 2008Gbp ic 115658/115508\21/11/08\gbp sr [email protected]=150\ (1 page)
8 December 2008Gbp ic 115658/115508\21/11/08\gbp sr [email protected]=150\ (1 page)
25 November 2008Gbp ic 115783/115658\10/11/08\gbp sr [email protected]=125\ (1 page)
25 November 2008Gbp ic 115783/115658\10/11/08\gbp sr [email protected]=125\ (1 page)
14 November 2008Director's change of particulars / ross graham / 31/10/2008 (1 page)
14 November 2008Director's change of particulars / ross graham / 31/10/2008 (1 page)
7 November 2008Gbp ic 115868/115783\21/10/08\gbp sr [email protected]=85\ (1 page)
7 November 2008Gbp ic 115868/115783\21/10/08\gbp sr [email protected]=85\ (1 page)
7 November 2008Gbp ic 115903/115868\24/10/08\gbp sr [email protected]=35\ (1 page)
7 November 2008Gbp ic 115948/115903\28/10/08\gbp sr [email protected]=45\ (1 page)
7 November 2008Gbp ic 115903/115868\24/10/08\gbp sr [email protected]=35\ (1 page)
7 November 2008Gbp ic 115948/115903\28/10/08\gbp sr [email protected]=45\ (1 page)
29 October 2008Gbp ic 116008/115948\16/10/08\gbp sr [email protected]=60\ (1 page)
29 October 2008Gbp ic 116008/115948\16/10/08\gbp sr [email protected]=60\ (1 page)
22 October 2008Gbp ic 116143/116083\14/10/08\gbp sr [email protected]=60\ (1 page)
22 October 2008Gbp ic 116143/116083\14/10/08\gbp sr [email protected]=60\ (1 page)
22 October 2008Gbp ic 116083/116008\10/10/08\gbp sr [email protected]=75\ (1 page)
22 October 2008Gbp ic 116083/116008\10/10/08\gbp sr [email protected]=75\ (1 page)
20 October 2008Gbp ic 116213/116143\03/10/08\gbp sr [email protected]=70\ (1 page)
20 October 2008Gbp ic 116213/116143\03/10/08\gbp sr [email protected]=70\ (1 page)
17 October 2008Gbp ic 116220/116213\06/10/08\gbp sr [email protected]=7\ (1 page)
17 October 2008Gbp ic 116220/116213\06/10/08\gbp sr [email protected]=7\ (1 page)
14 October 2008Gbp ic 116420/116220\30/09/08\gbp sr [email protected]=200\ (1 page)
14 October 2008Gbp ic 116420/116220\30/09/08\gbp sr [email protected]=200\ (1 page)
9 October 2008Gbp ic 116670/116420\23/09/08\gbp sr [email protected]=250\ (1 page)
9 October 2008Gbp ic 116670/116420\23/09/08\gbp sr [email protected]=250\ (1 page)
1 October 2008Gbp ic 116870/116670\19/09/08\gbp sr [email protected]=200\ (1 page)
1 October 2008Gbp ic 117220/116870\18/09/08\gbp sr [email protected]=350\ (1 page)
1 October 2008Gbp ic 116870/116670\19/09/08\gbp sr [email protected]=200\ (1 page)
1 October 2008Gbp ic 117220/116870\18/09/08\gbp sr [email protected]=350\ (1 page)
23 September 2008Gbp ic 117723.5/117545\11/09/08\gbp sr [email protected]=178.5\ (1 page)
23 September 2008Gbp ic 117723.5/117545\11/09/08\gbp sr [email protected]=178.5\ (1 page)
23 September 2008Gbp ic 117545/117220\15/09/08\gbp sr [email protected]=325\ (1 page)
23 September 2008Gbp ic 117545/117220\15/09/08\gbp sr [email protected]=325\ (1 page)
19 September 2008Director appointed joseph michael hickey (2 pages)
19 September 2008Director appointed joseph michael hickey (2 pages)
16 September 2008Director appointed glenn collinson (2 pages)
16 September 2008Director appointed glenn collinson (2 pages)
9 September 2008Gbp ic 117809.5/117723.5\27/08/08\gbp sr [email protected]=86\ (1 page)
9 September 2008Gbp ic 117809.5/117723.5\27/08/08\gbp sr [email protected]=86\ (1 page)
4 September 2008Gbp ic 117959.5/117809.5\21/08/08\gbp sr [email protected]=150\ (1 page)
4 September 2008Gbp ic 117959.5/117809.5\21/08/08\gbp sr [email protected]=150\ (1 page)
2 September 2008Gbp ic 118009.5/117959.5\20/08/08\gbp sr [email protected]=50\ (1 page)
2 September 2008Gbp ic 118084.5/118009.5\19/08/08\gbp sr [email protected]=75\ (1 page)
2 September 2008Gbp ic 118009.5/117959.5\20/08/08\gbp sr [email protected]=50\ (1 page)
2 September 2008Gbp ic 118134.5/118084.5\18/08/08\gbp sr [email protected]=50\ (1 page)
2 September 2008Gbp ic 118134.5/118084.5\18/08/08\gbp sr [email protected]=50\ (1 page)
2 September 2008Gbp ic 118084.5/118009.5\19/08/08\gbp sr [email protected]=75\ (1 page)
1 September 2008Gbp ic 118329/118229\12/08/08\gbp sr [email protected]=100\ (1 page)
1 September 2008Gbp ic 118229/118134.5\15/08/08\gbp sr [email protected]=94.5\ (1 page)
1 September 2008Gbp ic 118329/118229\12/08/08\gbp sr [email protected]=100\ (1 page)
1 September 2008Gbp ic 118229/118134.5\15/08/08\gbp sr [email protected]=94.5\ (1 page)
13 August 2008Ad 08/08/08\gbp si [email protected]=10\gbp ic 118319/118329\ (2 pages)
13 August 2008Ad 08/08/08\gbp si [email protected]=10\gbp ic 118319/118329\ (2 pages)
7 August 2008Director's change of particulars / david shrigley / 02/08/2008 (1 page)
7 August 2008Director's change of particulars / david shrigley / 02/08/2008 (1 page)
6 August 2008Ad 31/07/08\gbp si [email protected]=5\gbp ic 118314/118319\ (2 pages)
6 August 2008Ad 31/07/08\gbp si [email protected]=5\gbp ic 118314/118319\ (2 pages)
22 July 2008Return made up to 29/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2008Return made up to 29/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases 04/06/2008
(3 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases 04/06/2008
(3 pages)
23 May 2008Ad 16/05/08\gbp si [email protected]=10\gbp ic 129349/129359\ (2 pages)
23 May 2008Ad 16/05/08\gbp si [email protected]=10\gbp ic 129349/129359\ (2 pages)
20 May 2008Secretary appointed jill lousie goldsmith (2 pages)
20 May 2008Appointment terminated secretary mark cubitt (1 page)
20 May 2008Appointment terminated secretary mark cubitt (1 page)
20 May 2008Secretary appointed jill lousie goldsmith (2 pages)
16 May 2008Ad 09/05/08-12/05/08\gbp si [email protected]=10\gbp ic 129339/129349\ (2 pages)
16 May 2008Ad 09/05/08-12/05/08\gbp si [email protected]=10\gbp ic 129339/129349\ (2 pages)
7 May 2008Group of companies' accounts made up to 30 December 2007 (97 pages)
7 May 2008Group of companies' accounts made up to 30 December 2007 (97 pages)
7 April 2008Appointment terminated director john carey (1 page)
7 April 2008Appointment terminated director john carey (1 page)
19 March 2008Appointment terminated director john urwin (1 page)
19 March 2008Appointment terminated director john urwin (1 page)
7 March 2008Ad 29/02/08\gbp si [email protected]=18\gbp ic 129321/129339\ (2 pages)
7 March 2008Ad 29/02/08\gbp si [email protected]=18\gbp ic 129321/129339\ (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
7 January 2008Ad 18/12/07--------- £ si [email protected]=1 £ ic 129320/129321 (2 pages)
7 January 2008Ad 18/12/07--------- £ si [email protected]=1 £ ic 129320/129321 (2 pages)
7 January 2008Ad 21/12/07-24/12/07 £ si [email protected]=2 £ ic 129318/129320 (2 pages)
7 January 2008Ad 21/12/07-24/12/07 £ si [email protected]=2 £ ic 129318/129320 (2 pages)
12 December 2007Ad 03/12/07--------- £ si [email protected]=13 £ ic 129305/129318 (2 pages)
12 December 2007Ad 03/12/07--------- £ si [email protected]=13 £ ic 129305/129318 (2 pages)
15 November 2007Ad 05/11/07--------- £ si [email protected]=5 £ ic 129294/129299 (2 pages)
15 November 2007Ad 09/11/07--------- £ si [email protected]=6 £ ic 129299/129305 (2 pages)
15 November 2007Ad 09/11/07--------- £ si [email protected]=6 £ ic 129299/129305 (2 pages)
15 November 2007Ad 05/11/07--------- £ si [email protected]=5 £ ic 129294/129299 (2 pages)
8 November 2007Ad 02/11/07-05/11/07 £ si [email protected]=73 £ ic 129221/129294 (2 pages)
8 November 2007Ad 02/11/07-05/11/07 £ si [email protected]=73 £ ic 129221/129294 (2 pages)
8 November 2007Ad 01/11/07-01/11/07 £ si [email protected]=1 £ ic 129220/129221 (2 pages)
8 November 2007Ad 01/11/07-01/11/07 £ si [email protected]=1 £ ic 129220/129221 (2 pages)
19 September 2007Ad 28/08/07-07/09/07 £ si [email protected]=5 £ ic 129215/129220 (2 pages)
19 September 2007Ad 28/08/07-07/09/07 £ si [email protected]=5 £ ic 129215/129220 (2 pages)
15 August 2007Ad 06/08/07-10/08/07 £ si [email protected]=42 £ ic 129173/129215 (2 pages)
15 August 2007Ad 06/08/07-10/08/07 £ si [email protected]=42 £ ic 129173/129215 (2 pages)
6 August 2007Ad 01/08/07-03/08/07 £ si [email protected]=8 £ ic 125192/125200 (2 pages)
6 August 2007Ad 24/07/07-31/07/07 £ si [email protected]=3973 £ ic 125200/129173 (3 pages)
6 August 2007Ad 01/08/07-03/08/07 £ si [email protected]=8 £ ic 125192/125200 (2 pages)
6 August 2007Ad 24/07/07-31/07/07 £ si [email protected]=3973 £ ic 125200/129173 (3 pages)
19 July 2007Return made up to 29/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2007Return made up to 29/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2007Ad 29/06/07-02/07/07 £ si [email protected]=9 £ ic 125183/125192 (2 pages)
9 July 2007Ad 29/06/07-02/07/07 £ si [email protected]=9 £ ic 125183/125192 (2 pages)
5 July 2007Ad 11/06/07-28/06/07 £ si [email protected]=16 £ ic 125167/125183 (2 pages)
5 July 2007Ad 11/06/07-28/06/07 £ si [email protected]=16 £ ic 125167/125183 (2 pages)
7 June 2007Ad 31/05/07-04/06/07 £ si [email protected]=26 £ ic 125141/125167 (2 pages)
7 June 2007Ad 31/05/07-04/06/07 £ si [email protected]=26 £ ic 125141/125167 (2 pages)
1 June 2007Ad 21/05/07-25/05/07 £ si [email protected]=5 £ ic 125136/125141 (2 pages)
1 June 2007Ad 21/05/07-25/05/07 £ si [email protected]=5 £ ic 125136/125141 (2 pages)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 May 2007Ad 01/05/07-15/05/07 £ si [email protected]=274 £ ic 124862/125136 (3 pages)
21 May 2007Ad 01/05/07-15/05/07 £ si [email protected]=274 £ ic 124862/125136 (3 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
10 April 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
10 April 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
4 April 2007Ad 29/03/07-29/03/07 £ si [email protected]=10 £ ic 124852/124862 (2 pages)
4 April 2007Ad 29/03/07-29/03/07 £ si [email protected]=10 £ ic 124852/124862 (2 pages)
2 April 2007Ad 22/03/07-28/03/07 £ si [email protected]=27 £ ic 124825/124852 (2 pages)
2 April 2007Ad 22/03/07-28/03/07 £ si [email protected]=27 £ ic 124825/124852 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Ad 23/02/07-02/03/07 £ si [email protected]=120 £ ic 124705/124825 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Ad 23/02/07-02/03/07 £ si [email protected]=120 £ ic 124705/124825 (2 pages)
21 February 2007Ad 19/02/07-19/02/07 £ si [email protected]=4 £ ic 124701/124705 (2 pages)
21 February 2007Ad 19/02/07-19/02/07 £ si [email protected]=4 £ ic 124701/124705 (2 pages)
15 February 2007Ad 13/02/07-13/02/07 £ si [email protected]=10 £ ic 124691/124701 (2 pages)
15 February 2007Ad 13/02/07-13/02/07 £ si [email protected]=10 £ ic 124691/124701 (2 pages)
13 February 2007Ad 12/02/07-12/02/07 £ si [email protected]=1 £ ic 124690/124691 (2 pages)
13 February 2007Ad 12/02/07-12/02/07 £ si [email protected]=1 £ ic 124690/124691 (2 pages)
12 February 2007Ad 07/02/07-07/02/07 £ si [email protected]=10 £ ic 124680/124690 (2 pages)
12 February 2007Ad 07/02/07-07/02/07 £ si [email protected]=10 £ ic 124680/124690 (2 pages)
9 February 2007Ad 06/02/07-06/02/07 £ si [email protected]=17 £ ic 124663/124680 (2 pages)
9 February 2007Ad 06/02/07-06/02/07 £ si [email protected]=17 £ ic 124663/124680 (2 pages)
5 February 2007Ad 31/01/07-01/02/07 £ si [email protected]=23 £ ic 124640/124663 (2 pages)
5 February 2007Ad 31/01/07-01/02/07 £ si [email protected]=23 £ ic 124640/124663 (2 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
6 January 2007Ad 27/12/06-28/12/06 £ si [email protected]=19 £ ic 124621/124640 (2 pages)
6 January 2007Ad 27/12/06-28/12/06 £ si [email protected]=212 £ ic 124409/124621 (2 pages)
6 January 2007Ad 27/12/06-28/12/06 £ si [email protected]=19 £ ic 124621/124640 (2 pages)
6 January 2007Ad 27/12/06-28/12/06 £ si [email protected]=212 £ ic 124409/124621 (2 pages)
3 January 2007Ad 21/12/06-21/12/06 £ si [email protected]=10 £ ic 124399/124409 (2 pages)
3 January 2007Ad 21/12/06-21/12/06 £ si [email protected]=10 £ ic 124399/124409 (2 pages)
28 December 2006Ad 20/12/06--------- £ si [email protected]=275 £ ic 124124/124399 (2 pages)
28 December 2006Ad 20/12/06--------- £ si [email protected]=275 £ ic 124124/124399 (2 pages)
18 December 2006Ad 15/12/06-15/12/06 £ si [email protected] £ ic 124124/124124 (2 pages)
18 December 2006Ad 13/12/06-14/12/06 £ si [email protected]=20 £ ic 124104/124124 (2 pages)
18 December 2006Ad 13/12/06-14/12/06 £ si [email protected]=20 £ ic 124104/124124 (2 pages)
18 December 2006Ad 15/12/06-15/12/06 £ si [email protected] £ ic 124124/124124 (2 pages)
14 December 2006Ad 11/12/06-12/12/06 £ si [email protected]=40 £ ic 124064/124104 (2 pages)
14 December 2006Ad 11/12/06-12/12/06 £ si [email protected]=40 £ ic 124064/124104 (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
15 November 2006Ad 09/11/06-09/11/06 £ si [email protected] £ ic 124064/124064 (2 pages)
15 November 2006Ad 09/11/06-09/11/06 £ si [email protected] £ ic 124064/124064 (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
26 September 2006Ad 21/09/06-22/09/06 £ si [email protected]=2 £ ic 124062/124064 (2 pages)
26 September 2006Ad 21/09/06-22/09/06 £ si [email protected]=2 £ ic 124062/124064 (2 pages)
22 September 2006Ad 18/09/06-19/09/06 £ si [email protected]=37 £ ic 124015/124052 (2 pages)
22 September 2006Ad 19/09/06--------- £ si [email protected]=10 £ ic 124052/124062 (2 pages)
22 September 2006Ad 19/09/06--------- £ si [email protected]=10 £ ic 124052/124062 (2 pages)
22 September 2006Ad 18/09/06-19/09/06 £ si [email protected]=37 £ ic 124015/124052 (2 pages)
20 September 2006Ad 14/09/06-15/09/06 £ si [email protected]=648 £ ic 123367/124015 (2 pages)
20 September 2006Ad 14/09/06-15/09/06 £ si [email protected]=648 £ ic 123367/124015 (2 pages)
15 September 2006Ad 13/09/06-13/09/06 £ si [email protected]=280 £ ic 123087/123367 (2 pages)
15 September 2006Ad 13/09/06-13/09/06 £ si [email protected]=280 £ ic 123087/123367 (2 pages)
14 September 2006Ad 12/09/06-12/09/06 £ si [email protected]=38 £ ic 123049/123087 (2 pages)
14 September 2006Ad 12/09/06-12/09/06 £ si [email protected]=38 £ ic 123049/123087 (2 pages)
7 September 2006Ad 05/09/06-05/09/06 £ si [email protected]=195 £ ic 122747/122942 (2 pages)
7 September 2006Ad 04/09/06-04/09/06 £ si [email protected]=107 £ ic 122942/123049 (2 pages)
7 September 2006Ad 04/09/06-04/09/06 £ si [email protected]=107 £ ic 122942/123049 (2 pages)
7 September 2006Ad 05/09/06-05/09/06 £ si [email protected]=195 £ ic 122747/122942 (2 pages)
4 September 2006Ad 31/08/06-31/08/06 £ si [email protected]=15 £ ic 122732/122747 (2 pages)
4 September 2006Ad 31/08/06-31/08/06 £ si [email protected]=15 £ ic 122732/122747 (2 pages)
1 September 2006Ad 30/08/06-30/08/06 £ si [email protected]=278 £ ic 122454/122732 (2 pages)
1 September 2006Ad 30/08/06-30/08/06 £ si [email protected]=278 £ ic 122454/122732 (2 pages)
31 August 2006Ad 29/08/06-29/08/06 £ si [email protected]=206 £ ic 122248/122454 (2 pages)
31 August 2006Ad 29/08/06-29/08/06 £ si [email protected]=206 £ ic 122248/122454 (2 pages)
30 August 2006Ad 25/08/06-25/08/06 £ si [email protected]=7 £ ic 122241/122248 (2 pages)
30 August 2006Ad 25/08/06-25/08/06 £ si [email protected]=7 £ ic 122241/122248 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Ad 24/08/06-24/08/06 £ si [email protected]=25 £ ic 122216/122241 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Ad 24/08/06-24/08/06 £ si [email protected]=25 £ ic 122216/122241 (2 pages)
25 August 2006Ad 22/08/06-23/08/06 £ si [email protected]=511 £ ic 121705/122216 (2 pages)
25 August 2006Ad 22/08/06-23/08/06 £ si [email protected]=511 £ ic 121705/122216 (2 pages)
24 August 2006Ad 15/08/06-15/08/06 £ si [email protected]=135 £ ic 121570/121705 (2 pages)
24 August 2006Ad 15/08/06-15/08/06 £ si [email protected]=135 £ ic 121570/121705 (2 pages)
23 August 2006Ad 14/08/06-14/08/06 £ si [email protected]=76 £ ic 121494/121570 (2 pages)
23 August 2006Ad 18/08/06-18/08/06 £ si [email protected]=330 £ ic 121093/121423 (2 pages)
23 August 2006Ad 21/08/06-21/08/06 £ si [email protected]=70 £ ic 121423/121493 (2 pages)
23 August 2006Ad 14/08/06-14/08/06 £ si [email protected]=76 £ ic 121494/121570 (2 pages)
23 August 2006Ad 21/08/06-21/08/06 £ si [email protected]=70 £ ic 121423/121493 (2 pages)
23 August 2006Ad 18/08/06-18/08/06 £ si [email protected]=330 £ ic 121093/121423 (2 pages)
23 August 2006Ad 15/08/06-15/08/06 £ si [email protected]=1 £ ic 121493/121494 (2 pages)
23 August 2006Ad 15/08/06-15/08/06 £ si [email protected]=1 £ ic 121493/121494 (2 pages)
17 August 2006Ad 14/08/06-14/08/06 £ si [email protected]=70 £ ic 121023/121093 (2 pages)
17 August 2006Ad 14/08/06-14/08/06 £ si [email protected]=70 £ ic 121023/121093 (2 pages)
10 August 2006Ad 08/08/06-08/08/06 £ si [email protected]=1 £ ic 121022/121023 (2 pages)
10 August 2006Ad 08/08/06-08/08/06 £ si [email protected]=1 £ ic 121022/121023 (2 pages)
8 August 2006Ad 03/08/06-03/08/06 £ si [email protected]=8 £ ic 121014/121022 (2 pages)
8 August 2006Ad 03/08/06-03/08/06 £ si [email protected]=8 £ ic 121014/121022 (2 pages)
1 August 2006Ad 27/07/06-27/07/06 £ si [email protected]=70 £ ic 120944/121014 (2 pages)
1 August 2006Ad 27/07/06-27/07/06 £ si [email protected]=70 £ ic 120944/121014 (2 pages)
11 July 2006Return made up to 29/06/06; bulk list available separately (11 pages)
11 July 2006Return made up to 29/06/06; bulk list available separately (11 pages)
5 July 2006Ad 30/06/06--------- £ si [email protected]=30 £ ic 120914/120944 (2 pages)
5 July 2006Ad 30/06/06--------- £ si [email protected]=30 £ ic 120914/120944 (2 pages)
30 June 2006Ad 28/06/06-28/06/06 £ si [email protected] £ ic 120914/120914 (2 pages)
30 June 2006Ad 28/06/06-28/06/06 £ si [email protected] £ ic 120914/120914 (2 pages)
22 June 2006Ad 20/06/06--------- £ si [email protected] £ ic 120914/120914 (2 pages)
22 June 2006Ad 20/06/06--------- £ si [email protected] £ ic 120914/120914 (2 pages)
19 June 2006Ad 15/06/06--------- £ si [email protected]=2 £ ic 120912/120914 (2 pages)
19 June 2006Ad 15/06/06--------- £ si [email protected]=2 £ ic 120912/120914 (2 pages)
15 June 2006Ad 13/06/06--------- £ si [email protected]=20 £ ic 120892/120912 (2 pages)
15 June 2006Ad 13/06/06--------- £ si [email protected]=20 £ ic 120892/120912 (2 pages)
14 June 2006Ad 12/06/06--------- £ si [email protected]=7 £ ic 120885/120892 (2 pages)
14 June 2006Ad 12/06/06--------- £ si [email protected]=7 £ ic 120885/120892 (2 pages)
8 June 2006Ad 05/06/06-05/06/06 £ si [email protected]=300 £ ic 120585/120885 (2 pages)
8 June 2006Ad 05/06/06-05/06/06 £ si [email protected]=300 £ ic 120585/120885 (2 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (68 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (68 pages)
2 June 2006Ad 26/05/06-26/05/06 £ si [email protected]=2 £ ic 120583/120585 (2 pages)
2 June 2006Ad 26/05/06-26/05/06 £ si [email protected]=2 £ ic 120583/120585 (2 pages)
23 May 2006Ad 17/05/06-17/05/06 £ si [email protected]=4 £ ic 120579/120583 (2 pages)
23 May 2006Ad 18/05/06-18/05/06 £ si [email protected]=13 £ ic 120566/120579 (2 pages)
23 May 2006Ad 18/05/06-18/05/06 £ si [email protected]=13 £ ic 120566/120579 (2 pages)
23 May 2006Ad 17/05/06-17/05/06 £ si [email protected]=4 £ ic 120579/120583 (2 pages)
15 May 2006Ad 11/05/06-11/05/06 £ si [email protected]=1 £ ic 120565/120566 (2 pages)
15 May 2006Ad 11/05/06-11/05/06 £ si [email protected]=1 £ ic 120565/120566 (2 pages)
12 May 2006Ad 10/05/06-10/05/06 £ si [email protected]=6 £ ic 120559/120565 (2 pages)
12 May 2006Ad 10/05/06-10/05/06 £ si [email protected]=6 £ ic 120559/120565 (2 pages)
11 May 2006Ad 09/05/06-09/05/06 £ si [email protected]=10 £ ic 120549/120559 (2 pages)
11 May 2006Ad 09/05/06-09/05/06 £ si [email protected]=10 £ ic 120549/120559 (2 pages)
10 May 2006Ad 08/05/06-08/05/06 £ si [email protected]=5 £ ic 120544/120549 (2 pages)
10 May 2006Ad 08/05/06-08/05/06 £ si [email protected]=5 £ ic 120544/120549 (2 pages)
9 May 2006Ad 05/05/06-05/05/06 £ si [email protected]=18 £ ic 120526/120544 (2 pages)
9 May 2006Ad 05/05/06-05/05/06 £ si [email protected]=18 £ ic 120526/120544 (2 pages)
8 May 2006Ad 04/05/06-04/05/06 £ si [email protected]=10 £ ic 120505/120515 (2 pages)
8 May 2006Ad 03/05/06-03/05/06 £ si [email protected]=11 £ ic 120515/120526 (2 pages)
8 May 2006Ad 03/05/06-03/05/06 £ si [email protected]=11 £ ic 120515/120526 (2 pages)
8 May 2006Ad 04/05/06-04/05/06 £ si [email protected]=10 £ ic 120505/120515 (2 pages)
4 May 2006Ad 02/05/06-02/05/06 £ si [email protected]=475 £ ic 120030/120505 (2 pages)
4 May 2006Ad 02/05/06-02/05/06 £ si [email protected]=475 £ ic 120030/120505 (2 pages)
3 May 2006Ad 28/04/06-28/04/06 £ si [email protected]=10 £ ic 120020/120030 (2 pages)
3 May 2006Ad 28/04/06-28/04/06 £ si [email protected]=10 £ ic 120020/120030 (2 pages)
2 May 2006Nc inc already adjusted 26/01/06 (2 pages)
2 May 2006Ad 27/04/06-27/04/06 £ si [email protected]=101 £ ic 119919/120020 (2 pages)
2 May 2006Ad 27/04/06-27/04/06 £ si [email protected]=101 £ ic 119919/120020 (2 pages)
2 May 2006Nc inc already adjusted 26/01/06 (2 pages)
28 April 2006Ad 26/04/06-26/04/06 £ si [email protected]=51 £ ic 119868/119919 (2 pages)
28 April 2006Ad 26/04/06-26/04/06 £ si [email protected]=51 £ ic 119868/119919 (2 pages)
27 April 2006Memorandum and Articles of Association (59 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Ad 25/04/06-25/04/06 £ si [email protected]=88 £ ic 119780/119868 (2 pages)
27 April 2006Memorandum and Articles of Association (59 pages)
27 April 2006Ad 25/04/06-25/04/06 £ si [email protected]=88 £ ic 119780/119868 (2 pages)
31 March 2006Ad 29/03/06-29/03/06 £ si [email protected]=52 £ ic 119728/119780 (2 pages)
31 March 2006Ad 29/03/06-29/03/06 £ si [email protected]=52 £ ic 119728/119780 (2 pages)
30 March 2006Ad 28/03/06-28/03/06 £ si [email protected]=81 £ ic 119647/119728 (2 pages)
30 March 2006Ad 28/03/06-28/03/06 £ si [email protected]=81 £ ic 119647/119728 (2 pages)
29 March 2006Ad 27/03/06-27/03/06 £ si [email protected]=5 £ ic 119642/119647 (2 pages)
29 March 2006Ad 27/03/06-27/03/06 £ si [email protected]=5 £ ic 119642/119647 (2 pages)
28 March 2006Ad 24/03/06-24/03/06 £ si [email protected]=16 £ ic 119626/119642 (2 pages)
28 March 2006Ad 24/03/06-24/03/06 £ si [email protected]=16 £ ic 119626/119642 (2 pages)
27 March 2006Ad 23/03/06-23/03/06 £ si [email protected]=2 £ ic 119617/119619 (2 pages)
27 March 2006Ad 23/03/06-23/03/06 £ si [email protected]=2 £ ic 119617/119619 (2 pages)
27 March 2006Ad 22/03/06-22/03/06 £ si [email protected]=7 £ ic 119619/119626 (2 pages)
27 March 2006Ad 22/03/06-22/03/06 £ si [email protected]=7 £ ic 119619/119626 (2 pages)
23 March 2006Ad 21/03/06-21/03/06 £ si [email protected]=54 £ ic 119563/119617 (2 pages)
23 March 2006Ad 21/03/06-21/03/06 £ si [email protected]=1 £ ic 119562/119563 (2 pages)
23 March 2006Ad 21/03/06-21/03/06 £ si [email protected]=54 £ ic 119563/119617 (2 pages)
23 March 2006Ad 21/03/06-21/03/06 £ si [email protected]=1 £ ic 119562/119563 (2 pages)
20 March 2006Ad 16/03/06-16/03/06 £ si [email protected]=1 £ ic 119561/119562 (2 pages)
20 March 2006Ad 16/03/06-16/03/06 £ si [email protected]=1 £ ic 119561/119562 (2 pages)
17 March 2006Ad 15/03/06-15/03/06 £ si [email protected]=16 £ ic 119545/119561 (2 pages)
17 March 2006Ad 15/03/06-15/03/06 £ si [email protected]=16 £ ic 119545/119561 (2 pages)
16 March 2006Ad 14/03/06-14/03/06 £ si [email protected]=14 £ ic 119531/119545 (2 pages)
16 March 2006Ad 14/03/06-14/03/06 £ si [email protected]=14 £ ic 119531/119545 (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Ad 09/03/06-10/03/06 £ si [email protected]=12 £ ic 119519/119531 (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Ad 09/03/06-10/03/06 £ si [email protected]=12 £ ic 119519/119531 (2 pages)
20 February 2006Dec mort/charge * (2 pages)
20 February 2006Dec mort/charge * (2 pages)
20 February 2006Resolutions
  • RES13 ‐ Psp & exsop plans appro 16/02/06
(1 page)
20 February 2006Resolutions
  • RES13 ‐ Psp & exsop plans appro 16/02/06
(1 page)
7 February 2006Ad 01/02/06-01/02/06 £ si [email protected]=977 £ ic 118377/119354 (3 pages)
7 February 2006Ad 01/02/06-01/02/06 £ si [email protected]=977 £ ic 118377/119354 (3 pages)
28 December 2005Ad 20/12/05--------- £ si [email protected]=60 £ ic 118317/118377 (2 pages)
28 December 2005Ad 20/12/05--------- £ si [email protected]=60 £ ic 118317/118377 (2 pages)
23 December 2005Ad 19/12/05-21/12/05 £ si [email protected]=110 £ ic 118190/118300 (2 pages)
23 December 2005Ad 21/12/05-21/12/05 £ si [email protected]=17 £ ic 118300/118317 (2 pages)
23 December 2005Ad 19/12/05-21/12/05 £ si [email protected]=110 £ ic 118190/118300 (2 pages)
23 December 2005Ad 21/12/05-21/12/05 £ si [email protected]=17 £ ic 118300/118317 (2 pages)
20 December 2005Ad 16/12/05-19/12/05 £ si [email protected]=690 £ ic 117500/118190 (2 pages)
20 December 2005Ad 16/12/05-19/12/05 £ si [email protected]=690 £ ic 117500/118190 (2 pages)
19 December 2005Ad 16/12/05-16/12/05 £ si [email protected]=1 £ ic 117499/117500 (3 pages)
19 December 2005Ad 16/12/05-16/12/05 £ si [email protected]=1 £ ic 117499/117500 (3 pages)
15 December 2005Ad 13/12/05-13/12/05 £ si [email protected]=50 £ ic 117449/117499 (3 pages)
15 December 2005Ad 13/12/05-13/12/05 £ si [email protected]=50 £ ic 117449/117499 (3 pages)
9 December 2005Ad 07/12/05-07/12/05 £ si [email protected]=1 £ ic 117448/117449 (2 pages)
9 December 2005Ad 07/12/05-07/12/05 £ si [email protected]=1 £ ic 117448/117449 (2 pages)
7 December 2005Ad 06/12/05-06/12/05 £ si [email protected]=3 £ ic 117445/117448 (2 pages)
7 December 2005Ad 06/12/05-06/12/05 £ si [email protected]=3 £ ic 117445/117448 (2 pages)
5 December 2005Ad 02/12/05-02/12/05 £ si [email protected]=3 £ ic 117442/117445 (3 pages)
5 December 2005Ad 02/12/05-02/12/05 £ si [email protected]=3 £ ic 117442/117445 (3 pages)
2 December 2005Ad 01/12/05-01/12/05 £ si [email protected]=8 £ ic 117434/117442 (2 pages)
2 December 2005Ad 01/12/05-01/12/05 £ si [email protected]=8 £ ic 117434/117442 (2 pages)
24 November 2005Ad 23/11/05-23/11/05 £ si [email protected]=20 £ ic 117414/117434 (2 pages)
24 November 2005Ad 23/11/05-23/11/05 £ si [email protected]=20 £ ic 117414/117434 (2 pages)
18 November 2005Ad 17/11/05-17/11/05 £ si [email protected]=10 £ ic 117404/117414 (2 pages)
18 November 2005Ad 17/11/05-17/11/05 £ si [email protected]=10 £ ic 117404/117414 (2 pages)
14 November 2005Memorandum and Articles of Association (58 pages)
14 November 2005Memorandum and Articles of Association (58 pages)
11 November 2005Memorandum and Articles of Association (58 pages)
11 November 2005Memorandum and Articles of Association (58 pages)
3 November 2005Ad 27/10/05-27/10/05 £ si [email protected]=10 £ ic 117394/117404 (2 pages)
3 November 2005Ad 27/10/05-27/10/05 £ si [email protected]=10 £ ic 117394/117404 (2 pages)
2 November 2005Ad 31/10/05-31/10/05 £ si [email protected]=100 £ ic 117294/117394 (2 pages)
2 November 2005Ad 31/10/05-31/10/05 £ si [email protected]=200 £ ic 117094/117294 (2 pages)
2 November 2005Ad 31/10/05-31/10/05 £ si [email protected]=200 £ ic 117094/117294 (2 pages)
2 November 2005Ad 31/10/05-31/10/05 £ si [email protected]=100 £ ic 117294/117394 (2 pages)
1 November 2005Ad 27/10/05-27/10/05 £ si [email protected]=600 £ ic 116494/117094 (2 pages)
1 November 2005Ad 27/10/05-27/10/05 £ si [email protected]=600 £ ic 116494/117094 (2 pages)
6 October 2005Ad 04/10/05-04/10/05 £ si [email protected]=250 £ ic 116244/116494 (2 pages)
6 October 2005Ad 04/10/05-04/10/05 £ si [email protected]=250 £ ic 116244/116494 (2 pages)
22 September 2005Ad 21/09/05-21/09/05 £ si [email protected]=1020 £ ic 115224/116244 (2 pages)
22 September 2005Ad 21/09/05-21/09/05 £ si [email protected]=1020 £ ic 115224/116244 (2 pages)
15 August 2005Ad 12/08/05--------- £ si [email protected]=200 £ ic 115024/115224 (1 page)
15 August 2005Ad 12/08/05--------- £ si [email protected]=200 £ ic 115024/115224 (1 page)
4 August 2005Ad 03/08/05--------- £ si [email protected]=275 £ ic 114749/115024 (1 page)
4 August 2005Ad 03/08/05--------- £ si [email protected]=275 £ ic 114749/115024 (1 page)
11 July 2005Return made up to 29/06/05; bulk list available separately (11 pages)
11 July 2005Return made up to 29/06/05; bulk list available separately (11 pages)
1 July 2005Ad 29/06/05--------- £ si [email protected]=85 £ ic 114664/114749 (2 pages)
1 July 2005Ad 29/06/05--------- £ si [email protected]=85 £ ic 114664/114749 (2 pages)
28 June 2005Ad 21/06/05-24/06/05 £ si [email protected]=60 £ ic 114604/114664 (3 pages)
28 June 2005Ad 21/06/05-24/06/05 £ si [email protected]=60 £ ic 114604/114664 (3 pages)
21 June 2005Ad 20/06/05--------- £ si [email protected]=10 £ ic 114594/114604 (2 pages)
21 June 2005Ad 20/06/05--------- £ si [email protected]=10 £ ic 114594/114604 (2 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
27 April 2005Ad 06/04/05-17/04/05 £ si [email protected]=165 £ ic 114429/114594 (3 pages)
27 April 2005Ad 06/04/05-17/04/05 £ si [email protected]=165 £ ic 114429/114594 (3 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2005Ad 24/02/05-06/04/05 £ si [email protected]=2026 £ ic 112403/114429 (5 pages)
12 April 2005Ad 24/02/05-06/04/05 £ si [email protected]=2026 £ ic 112403/114429 (5 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
7 January 2005Ad 23/11/04-08/12/04 £ si [email protected]=2000 £ ic 110403/112403 (2 pages)
7 January 2005Ad 23/11/04-08/12/04 £ si [email protected]=2000 £ ic 110403/112403 (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
27 September 2004Ad 03/08/04-13/09/04 £ si [email protected]=2460 £ ic 107943/110403 (3 pages)
27 September 2004Ad 03/08/04-13/09/04 £ si [email protected]=2460 £ ic 107943/110403 (3 pages)
19 July 2004Return made up to 29/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2004Return made up to 29/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Group of companies' accounts made up to 31 December 2003 (61 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Group of companies' accounts made up to 31 December 2003 (61 pages)
9 July 2004Ad 23/06/04-25/06/04 £ si [email protected]=291 £ ic 107652/107943 (3 pages)
9 July 2004Ad 23/06/04-25/06/04 £ si [email protected]=291 £ ic 107652/107943 (3 pages)
20 May 2004Ad 30/03/04-26/04/04 £ si [email protected]=1678 £ ic 105974/107652 (4 pages)
20 May 2004Ad 30/03/04-26/04/04 £ si [email protected]=1678 £ ic 105974/107652 (4 pages)
2 May 2004Resolutions
  • RES13 ‐ Shar opt scheme amended 22/04/04
(3 pages)
2 May 2004Resolutions
  • RES13 ‐ Shar opt scheme amended 22/04/04
(3 pages)
2 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2004Resolutions
  • RES13 ‐ Market purch authorised 22/04/04
(3 pages)
2 May 2004Resolutions
  • RES13 ‐ Market purch authorised 22/04/04
(3 pages)
2 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 April 2004Registered office changed on 02/04/04 from: lutton court, 20 bernard terrace, edinburgh, EH8 9NX (1 page)
2 April 2004Registered office changed on 02/04/04 from: lutton court, 20 bernard terrace, edinburgh, EH8 9NX (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Ad 01/03/04-24/03/04 £ si [email protected]=12750 £ ic 108313/121063 (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Ad 01/03/04-24/03/04 £ si [email protected]=12750 £ ic 108313/121063 (3 pages)
11 February 2004Ad 06/11/03-22/12/03 £ si [email protected]=2944 £ ic 105369/108313 (7 pages)
11 February 2004Ad 06/11/03-22/12/03 £ si [email protected]=2944 £ ic 105369/108313 (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Memorandum and Articles of Association (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Memorandum and Articles of Association (9 pages)
29 December 2003£ ic 5404871/105369 21/10/03 £ sr 5299502@1=5299502 (2 pages)
29 December 2003£ ic 5404871/105369 21/10/03 £ sr 5299502@1=5299502 (2 pages)
11 November 2003Location of register of members (1 page)
11 November 2003Location of register of members (1 page)
27 October 2003£ ic 5701183/5404871 21/10/03 £ sr 296312@1=296312 (1 page)
27 October 2003£ ic 5701183/5404871 21/10/03 £ sr 296312@1=296312 (1 page)
26 October 2003Listing of particulars (123 pages)
26 October 2003Listing of particulars (123 pages)
24 October 2003Resolutions
  • RES13 ‐ Sanction share rights 03/10/03
(1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2003Resolutions
  • RES13 ‐ Sanction share rights 03/10/03
(1 page)
24 October 2003Memorandum and Articles of Association (59 pages)
24 October 2003Memorandum and Articles of Association (59 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2003Resolutions
  • RES13 ‐ Sanction share rights 03/10/03
(1 page)
24 October 2003Resolutions
  • RES13 ‐ Sanction share rights 03/10/03
(1 page)
24 October 2003Resolutions
  • RES13 ‐ Sanction share rights 03/10/03
(1 page)
24 October 2003Resolutions
  • RES13 ‐ Appr buyback/sanc right 03/10/03
(1 page)
24 October 2003Resolutions
  • RES13 ‐ Appr buyback/sanc right 03/10/03
(1 page)
24 October 2003Resolutions
  • RES13 ‐ Sanction share rights 03/10/03
(1 page)
23 October 2003Ad 21/10/03--------- £ si [email protected]=16085 £ ic 5685098/5701183 (2 pages)
23 October 2003Ad 21/10/03--------- £ si [email protected]=16085 £ ic 5685098/5701183 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
10 October 2003New director appointed (4 pages)
10 October 2003New director appointed (4 pages)
17 September 2003Partic of mort/charge * (6 pages)
17 September 2003Partic of mort/charge * (6 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2003Memorandum and Articles of Association (35 pages)
9 August 2003Memorandum and Articles of Association (35 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 July 2003Full accounts made up to 31 December 2002 (25 pages)
25 July 2003Ad 25/11/02--------- £ si [email protected]=30 £ ic 5685068/5685098 (2 pages)
25 July 2003Ad 25/11/02--------- £ si [email protected]=30 £ ic 5685068/5685098 (2 pages)
25 July 2003Full accounts made up to 31 December 2002 (25 pages)
25 July 2003Ad 30/05/03--------- £ si [email protected]=5 £ ic 5685063/5685068 (2 pages)
25 July 2003Ad 11/11/02--------- £ si [email protected]=388 £ ic 5684675/5685063 (2 pages)
25 July 2003Ad 30/05/03--------- £ si [email protected]=5 £ ic 5685063/5685068 (2 pages)
25 July 2003Ad 11/11/02--------- £ si [email protected]=388 £ ic 5684675/5685063 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
28 October 2002Re-registration of Memorandum and Articles (42 pages)
28 October 2002Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 2002Auditor's statement (1 page)
28 October 2002Re-registration of Memorandum and Articles (42 pages)
28 October 2002Declaration on reregistration from private to PLC (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 2002Auditor's report (1 page)
28 October 2002Application for reregistration from private to PLC (2 pages)
28 October 2002Declaration on reregistration from private to PLC (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Balance Sheet (11 pages)
28 October 2002Balance Sheet (11 pages)
28 October 2002Auditor's statement (1 page)
28 October 2002Application for reregistration from private to PLC (2 pages)
28 October 2002Auditor's report (1 page)
4 October 2002Auditor's resignation (1 page)
4 October 2002Auditor's resignation (1 page)
18 July 2002Return made up to 29/06/02; full list of members (19 pages)
18 July 2002Return made up to 29/06/02; full list of members (19 pages)
17 July 2002Ad 14/01/01-10/01/02 £ si [email protected] (2 pages)
17 July 2002Ad 14/01/01-10/01/02 £ si [email protected] (2 pages)
14 June 2002Reduction of share premium acct (3 pages)
14 June 2002Reduction of share premium acct (3 pages)
14 June 2002Certificate of reduction of share premium (1 page)
14 June 2002Certificate of reduction of share premium (1 page)
29 April 2002Full accounts made up to 31 December 2001 (19 pages)
29 April 2002Full accounts made up to 31 December 2001 (19 pages)
19 April 2002Resolutions
  • RES13 ‐ Share premium reduced 17/04/02
(1 page)
19 April 2002Resolutions
  • RES13 ‐ Share premium reduced 17/04/02
(1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
14 January 2002£ ic 5689361/5684326 12/11/01 £ sr [email protected]=5035 (1 page)
14 January 2002£ ic 5689361/5684326 12/11/01 £ sr [email protected]=5035 (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
15 November 2001£ nc 384300/5915000 12/11/01 (2 pages)
15 November 2001Memorandum and Articles of Association (43 pages)
15 November 2001Resolutions
  • RES13 ‐ Variation or abrogation 12/11/01
(3 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001Ad 12/11/01--------- £ si 5318496@1=5318496 £ ic 370865/5689361 (4 pages)
15 November 2001Ad 12/11/01--------- £ si 5318496@1=5318496 £ ic 370865/5689361 (4 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001£ nc 384300/5915000 12/11/01 (2 pages)
15 November 2001Memorandum and Articles of Association (43 pages)
15 November 2001Resolutions
  • RES13 ‐ Variation or abrogation 12/11/01
(3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
17 August 2001Memorandum and Articles of Association (30 pages)
17 August 2001Nc inc already adjusted 02/08/01 (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Memorandum and Articles of Association (30 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Nc inc already adjusted 02/08/01 (2 pages)
13 August 2001Ad 02/08/01--------- £ si [email protected]=5035 £ ic 365830/370865 (2 pages)
13 August 2001Ad 02/08/01--------- £ si [email protected]=5035 £ ic 365830/370865 (2 pages)
27 July 2001Return made up to 29/06/01; full list of members (17 pages)
27 July 2001Return made up to 29/06/01; full list of members (17 pages)
14 June 2001Full accounts made up to 31 December 2000 (17 pages)
14 June 2001Full accounts made up to 31 December 2000 (17 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Memorandum and Articles of Association (23 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Memorandum and Articles of Association (23 pages)
9 March 2001Ad 10/09/00-28/02/01 £ si 1400@3=4200 £ ic 365689/369889 (2 pages)
9 March 2001Ad 10/09/00-28/02/01 £ si 1400@3=4200 £ ic 365689/369889 (2 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Memorandum and Articles of Association (22 pages)
6 March 2001Memorandum and Articles of Association (22 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 October 2000Ad 09/08/00--------- £ si [email protected]=16500 £ ic 349189/365689 (5 pages)
11 October 2000Ad 09/08/00--------- £ si [email protected]=16500 £ ic 349189/365689 (5 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 October 2000New director appointed (2 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
13 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 2000£ nc 717015/733515 29/05/00 (1 page)
13 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 2000£ nc 717015/733515 29/05/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (3 pages)
31 May 2000New secretary appointed (3 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 December 1998 (20 pages)
29 September 1999Full accounts made up to 31 December 1998 (20 pages)
24 September 1999Ad 31/08/99-09/09/99 £ si [email protected]=13243 £ ic 335945/349188 (3 pages)
24 September 1999Ad 31/08/99-09/09/99 £ si [email protected]=13243 £ ic 335945/349188 (3 pages)
12 August 1999£ nc 700515/717015 09/08/99 (3 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Memorandum and Articles of Association (24 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999£ nc 700515/717015 09/08/99 (3 pages)
12 August 1999Memorandum and Articles of Association (24 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
8 July 1999Return made up to 29/06/99; full list of members (24 pages)
8 July 1999Return made up to 29/06/99; full list of members (24 pages)
24 December 1998Ad 15/03/98--------- £ si [email protected] (2 pages)
24 December 1998Ad 01/04/98--------- £ si [email protected] (2 pages)
24 December 1998Ad 04/04/90--------- £ si [email protected] (2 pages)
24 December 1998Ad 15/03/98--------- £ si [email protected] (2 pages)
24 December 1998Ad 04/04/90--------- £ si [email protected] (2 pages)
24 December 1998Ad 01/04/98--------- £ si [email protected] (2 pages)
27 August 1998Memorandum and Articles of Association (23 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1998Memorandum and Articles of Association (23 pages)
24 July 1998Full accounts made up to 31 December 1997 (26 pages)
24 July 1998Return made up to 29/06/98; full list of members (11 pages)
24 July 1998Return made up to 29/06/98; full list of members (11 pages)
24 July 1998Full accounts made up to 31 December 1997 (26 pages)
20 October 1997Memorandum and Articles of Association (24 pages)
20 October 1997Ad 16/10/97--------- £ si [email protected]=1860 £ ic 334085/335945 (2 pages)
20 October 1997Ad 16/10/97--------- £ si [email protected]=1860 £ ic 334085/335945 (2 pages)
20 October 1997Memorandum and Articles of Association (24 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Ad 05/09/97--------- £ si [email protected]=558 £ ic 333527/334085 (5 pages)
10 October 1997Ad 05/09/97--------- £ si [email protected]=558 £ ic 333527/334085 (5 pages)
22 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Full accounts made up to 31 December 1996 (17 pages)
3 July 1997Return made up to 29/06/97; change of members (8 pages)
3 July 1997Return made up to 29/06/97; change of members (8 pages)
3 July 1997Full accounts made up to 31 December 1996 (17 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Return made up to 29/06/96; full list of members (12 pages)
22 July 1996Return made up to 29/06/96; full list of members (12 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
20 March 1996Ad 01/03/96--------- £ si [email protected]=9750 £ ic 686097/695847 (22 pages)
20 March 1996Ad 01/03/96--------- £ si [email protected]=9750 £ ic 686097/695847 (22 pages)
5 February 1996Nc inc already adjusted 19/01/96 (1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Nc inc already adjusted 19/01/96 (1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1995Certificate of reduction of issued capital and share premium (1 page)
10 October 1995Certificate of reduction of issued capital and share premium (1 page)
9 October 1995Cancel share premiun/reduce cap (6 pages)
9 October 1995Cancel share premiun/reduce cap (6 pages)
11 July 1995Full group accounts made up to 31 December 1994 (17 pages)
11 July 1995Return made up to 29/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1995Return made up to 29/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1995Full group accounts made up to 31 December 1994 (17 pages)
5 July 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 July 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 July 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 July 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
29 July 1994Full group accounts made up to 31 December 1993 (18 pages)
29 July 1994Full group accounts made up to 31 December 1993 (18 pages)
26 July 1994Return made up to 29/06/94; full list of members (8 pages)
26 July 1994Return made up to 29/06/94; full list of members (8 pages)
5 May 1994New director appointed (2 pages)
5 May 1994New director appointed (2 pages)
19 January 1994New director appointed (2 pages)
19 January 1994New director appointed (2 pages)
18 January 1994Director resigned (2 pages)
18 January 1994Director resigned (2 pages)
18 January 1994Director resigned (2 pages)
18 January 1994Director resigned (2 pages)
6 January 1994Nc inc already adjusted 13/12/93 (1 page)
6 January 1994Memorandum and Articles of Association (51 pages)
6 January 1994Nc inc already adjusted 13/12/93 (1 page)
6 January 1994Ad 13/12/93--------- £ si [email protected]=7847 £ ic 678250/686097 (3 pages)
6 January 1994Memorandum and Articles of Association (51 pages)
6 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(96 pages)
6 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(96 pages)
6 January 1994Ad 13/12/93--------- £ si [email protected]=7847 £ ic 678250/686097 (3 pages)
28 October 1993Full group accounts made up to 31 December 1992 (16 pages)
28 October 1993Full group accounts made up to 31 December 1992 (16 pages)
9 July 1993Return made up to 29/06/93; no change of members (6 pages)
9 July 1993Return made up to 29/06/93; no change of members (6 pages)
30 October 1992New director appointed (2 pages)
30 October 1992New director appointed (2 pages)
1 July 1992Full group accounts made up to 31 December 1991 (18 pages)
1 July 1992Full group accounts made up to 31 December 1991 (18 pages)
31 October 1991Full group accounts made up to 31 December 1990 (17 pages)
31 October 1991Full group accounts made up to 31 December 1990 (17 pages)
3 September 1991Return made up to 05/07/91; full list of members (9 pages)
3 September 1991Return made up to 05/07/91; full list of members (9 pages)
28 October 1990New director appointed (2 pages)
28 October 1990Director resigned (2 pages)
28 October 1990Director resigned (2 pages)
28 October 1990New director appointed (2 pages)
26 July 1990Return made up to 29/06/90; full list of members (9 pages)
26 July 1990Full accounts made up to 31 December 1989 (17 pages)
26 July 1990Return made up to 29/06/90; full list of members (9 pages)
26 July 1990Full accounts made up to 31 December 1989 (17 pages)
6 June 1990New director appointed (2 pages)
6 June 1990New director appointed (2 pages)
13 September 1989Return made up to 11/08/89; full list of members (14 pages)
13 September 1989Return made up to 11/08/89; full list of members (14 pages)
5 September 1989Full group accounts made up to 31 December 1988 (17 pages)
5 September 1989Full group accounts made up to 31 December 1988 (17 pages)
26 September 1988Partic of mort/charge 9600 (3 pages)
26 September 1988Partic of mort/charge 9600 (3 pages)
5 May 1988Return made up to 22/04/88; full list of members (14 pages)
5 May 1988Full accounts made up to 31 December 1987 (17 pages)
5 May 1988Return made up to 22/04/88; full list of members (14 pages)
5 May 1988Full accounts made up to 31 December 1987 (17 pages)
25 September 1987Director resigned (2 pages)
25 September 1987Director resigned (2 pages)
14 July 1987Full accounts made up to 31 December 1986 (15 pages)
14 July 1987Full accounts made up to 31 December 1986 (15 pages)
10 July 1987Accounts made up to 31 December 1986 (15 pages)
10 July 1987Accounts made up to 31 December 1986 (15 pages)
30 January 1987Registered office changed on 30/01/87 from: 12 hope street, edinburgh (1 page)
30 January 1987Registered office changed on 30/01/87 from: 12 hope street, edinburgh (1 page)
16 January 1987New director appointed (2 pages)
16 January 1987Secretary resigned;new secretary appointed (2 pages)
16 January 1987New director appointed (2 pages)
16 January 1987New director appointed (2 pages)
16 January 1987New director appointed (2 pages)
16 January 1987Secretary resigned;new secretary appointed (2 pages)
11 April 1986Accounts made up to 31 December 1985 (13 pages)
11 April 1986Accounts made up to 31 December 1985 (13 pages)
5 November 1984Company name changed\certificate issued on 05/11/84 (2 pages)
5 November 1984Company name changed\certificate issued on 05/11/84 (2 pages)
26 September 1984Incorporation (24 pages)
26 September 1984Incorporation (24 pages)
26 September 1984Certificate of incorporation (1 page)
26 September 1984Certificate of incorporation (1 page)