Company NameStewart Milne Holdings (Perthshire) Limited
Company StatusActive - Proposal to Strike off
Company NumberSC091447
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)
Previous NameThe King Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(30 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(34 years, 2 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Secretary NameIan Stanfield Kinloch
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressHillfoot
Blackford
PH4 1QA
Scotland
Secretary NameMr Ian Butchart
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameMr Allan Gilbert King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(12 years after company formation)
Appointment DurationResigned same day (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinlone
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMrs Jean King
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(12 years after company formation)
Appointment DurationResigned same day (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinlone
Auchterarder
PH3 1ND
Scotland
Director NameAlexander Gibson McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressEdgewood
Tullibardine Crescent
Auchterarder
Perthshire
PH3 1LY
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(22 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(22 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr John Slater Fearn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(22 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Green
Ramsey
Huntingdon
Cambridgeshire
PE26 1DW
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed14 September 2007(22 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland

Contact

Websitewww.group-k.com
Telephone020 79932419
Telephone regionLondon

Location

Registered AddressPeregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2013Delivered on: 11 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2007Delivered on: 5 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 January 1999Delivered on: 12 January 1999
Satisfied on: 27 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 August 2023Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
20 March 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 October 2020Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
10 February 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
27 June 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
1 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
5 October 2016Registration of charge SC0914470006, created on 28 September 2016 (38 pages)
5 October 2016Registration of charge SC0914470005, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0914470004, created on 28 September 2016 (30 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Registration of charge SC0914470004, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0914470005, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0914470006, created on 28 September 2016 (38 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 468,944
(7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 468,944
(7 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 468,944
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 468,944
(7 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 468,944
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 468,944
(7 pages)
20 November 2013Alterations to floating charge 2 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 2 (24 pages)
11 November 2013Registration of charge 0914470003 (15 pages)
11 November 2013Registration of charge 0914470003 (15 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Full accounts made up to 30 June 2008 (12 pages)
31 December 2009Full accounts made up to 30 June 2008 (12 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
21 February 2008Return made up to 31/12/07; full list of members (6 pages)
21 February 2008Return made up to 31/12/07; full list of members (6 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
8 November 2007Declaration of assistance for shares acquisition (7 pages)
8 November 2007Declaration of assistance for shares acquisition (7 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
8 November 2007Declaration of assistance for shares acquisition (6 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
24 October 2007Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page)
24 October 2007Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
25 September 2007New director appointed (8 pages)
25 September 2007New director appointed (6 pages)
25 September 2007New director appointed (6 pages)
25 September 2007New director appointed (8 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
24 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
1 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
28 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
4 April 2003Auditor's resignation (2 pages)
4 April 2003Auditor's resignation (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
31 January 2001Full group accounts made up to 31 March 2000 (19 pages)
31 January 2001Full group accounts made up to 31 March 2000 (19 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2000Full group accounts made up to 31 March 1999 (19 pages)
30 January 2000Full group accounts made up to 31 March 1999 (19 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (5 pages)
26 January 1999Full group accounts made up to 31 March 1998 (19 pages)
26 January 1999Full group accounts made up to 31 March 1998 (19 pages)
12 January 1999Partic of mort/charge * (6 pages)
12 January 1999Partic of mort/charge * (6 pages)
26 January 1998Full group accounts made up to 31 March 1997 (17 pages)
26 January 1998Full group accounts made up to 31 March 1997 (17 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 1997Particulars of contract relating to shares (3 pages)
31 May 1997Ad 18/04/97--------- £ si 4@1=4 £ ic 468940/468944 (2 pages)
31 May 1997Ad 18/04/97--------- £ si 4@1=4 £ ic 468940/468944 (2 pages)
31 May 1997Particulars of contract relating to shares (3 pages)
6 February 1997Company name changed gleniston LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed gleniston LIMITED\certificate issued on 07/02/97 (2 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Particulars of contract relating to shares (3 pages)
4 February 1997Nc inc already adjusted 30/01/97 (1 page)
4 February 1997Ad 30/01/97--------- £ si 468840@1=468840 £ ic 100/468940 (2 pages)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1997Memorandum and Articles of Association (14 pages)
4 February 1997Particulars of contract relating to shares (3 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Ad 30/01/97--------- £ si 468840@1=468840 £ ic 100/468940 (2 pages)
4 February 1997Memorandum and Articles of Association (14 pages)
4 February 1997New director appointed (3 pages)
4 February 1997New director appointed (3 pages)
4 February 1997New director appointed (3 pages)
4 February 1997New director appointed (3 pages)
4 February 1997Nc inc already adjusted 30/01/97 (1 page)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
25 January 1995Return made up to 31/12/94; no change of members (5 pages)
25 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
31 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
27 January 1994Return made up to 31/12/93; full list of members (5 pages)
27 January 1994Return made up to 31/12/93; full list of members (5 pages)
29 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
29 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
25 February 1992Return made up to 31/12/91; no change of members (8 pages)
25 February 1992Return made up to 31/12/91; no change of members (8 pages)
16 December 1991Accounts for a small company made up to 31 March 1991 (4 pages)
16 December 1991Accounts for a small company made up to 31 March 1991 (4 pages)
1 July 1991Accounts for a small company made up to 31 March 1990 (4 pages)
1 July 1991Accounts for a small company made up to 31 March 1990 (4 pages)
4 April 1991Return made up to 31/12/90; full list of members (7 pages)
4 April 1991Return made up to 31/12/90; full list of members (7 pages)
16 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
16 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
27 April 1989Return made up to 31/12/88; full list of members (7 pages)
27 April 1989Return made up to 31/12/88; full list of members (7 pages)
21 April 1989Accounts for a small company made up to 31 March 1988 (4 pages)
21 April 1989Accounts for a small company made up to 31 March 1988 (4 pages)
11 April 1988Return made up to 31/12/87; full list of members (6 pages)
11 April 1988Return made up to 31/12/87; full list of members (6 pages)
31 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
31 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
16 June 1987Accounts for a small company made up to 31 March 1986 (4 pages)
16 June 1987Return made up to 31/12/86; full list of members (6 pages)
16 June 1987Accounts for a small company made up to 31 March 1986 (4 pages)
16 June 1987Return made up to 31/12/86; full list of members (6 pages)
1 February 1985Certificate of incorporation (1 page)
1 February 1985Certificate of incorporation (1 page)