Company NameBaillie Gifford Shin Nippon Public Limited Company
Company StatusActive
Company NumberSC093345
CategoryPublic Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
Lothian
EH1 3AN
Scotland
Director NameProf Sethu Vijayakumar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleProfessor Of Robotics
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Colin James Marshall Skinner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Kevin James Troup
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Claire Elizabeth Catherine Finn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Abigail Emma Rotheroe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed01 July 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameIan Temple Johnstone
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1992)
RoleWs
Correspondence Address45 Moray Place
Edinburgh
EH3 6BQ
Scotland
Director NameJohn Charles Minall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 April 1999)
RoleManagement Consultant
Correspondence AddressBridgebrook House
14 London Road
Burgess Hill
West Sussex
RH15 8QX
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 1998)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameGeorge Veitch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 1998)
RoleInvestment Manager
Correspondence Address22 Midmar Drive
Edinburgh
Midlothian
EH10 6BU
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(3 years, 11 months after company formation)
Appointment Duration12 years (resigned 08 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameAlexander Michael Hathorn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(8 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 April 2009)
RoleCa Practice Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 44 Drury Lane
London
WC2B 5RX
Director NameMr Barry Michael Rose
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(13 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameIan Clelland McLeish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(13 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMrs Sarah Jane Mackay Whitley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 June 2010)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Paul Francis Charig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,German
StatusResigned
Appointed25 February 2005(19 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 May 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Angus John Tulloch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Iain Archibald McLaren
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(23 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Simon Christopher Neale Somerville
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(25 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 May 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Merryn Rosemary Somerset Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(26 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2022)
RoleEditor
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed05 May 1989(3 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 July 2014)
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Websitebailliegifford.com
Telephone0131 2752000
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,554,000
Net Worth£128,635,000
Cash£8,181,000
Current Liabilities£1,415,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

4 November 2021Delivered on: 8 November 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 26 November 2020
Persons entitled: Ing Bank N.V, London Branch

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 26 November 2020
Persons entitled: Ing Bank N.V, London Branch

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Ing Bank N.V, London Branch

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Ing Bank N.V, London Branch

Classification: A registered charge
Outstanding
16 March 2017Delivered on: 23 March 2017
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
16 March 2017Delivered on: 23 March 2017
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Ing Bank Nv London Branch

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 8 March 2023
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 8 March 2023
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 8 November 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 6,095,349.7
(5 pages)
21 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 6,020,849.7
(5 pages)
15 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 5,983,349.7
(5 pages)
14 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 5,953,649.7
(5 pages)
30 November 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 5,916,149.7
(6 pages)
26 November 2020Registration of charge SC0933450008, created on 24 November 2020 (16 pages)
26 November 2020Registration of charge SC0933450007, created on 24 November 2020 (33 pages)
9 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 5,826,449.7
(5 pages)
20 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 5,716,449.7
(6 pages)
26 May 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2020Full accounts made up to 31 January 2020 (68 pages)
15 May 2020Termination of appointment of Simon Christopher Neale Somerville as a director on 14 May 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Kevin James Troup as a director on 1 March 2020 (2 pages)
29 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 5,591,549.7
(13 pages)
29 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 5,530,049.70
(13 pages)
5 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 5,520,049.70
(14 pages)
28 May 2019Full accounts made up to 31 January 2019 (95 pages)
28 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2019Termination of appointment of Iain Archibald Mclaren as a director on 17 May 2019 (1 page)
17 May 2019Termination of appointment of Paul Francis Charig as a director on 17 May 2019 (1 page)
13 May 2019Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 April 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 5,501,549.70
(13 pages)
11 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 5,496,049.70
(14 pages)
5 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 5,469,049.70
(14 pages)
28 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 5,435,049.70
(13 pages)
14 December 2018Appointment of Mr Colin James Marshall Skinner as a director on 7 December 2018 (2 pages)
12 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 5,418,049.70
(14 pages)
29 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 5,369,049.70
(13 pages)
9 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 5,299,549.70
(13 pages)
10 September 2018Appointment of Professor Sethu Vijayakumar as a director on 1 September 2018 (2 pages)
7 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 5,256,049.70
(13 pages)
13 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 5,209,049.70
(12 pages)
18 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 5,149,049.70
(12 pages)
12 July 2018Sub-division of shares on 18 May 2018 (5 pages)
25 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 5,079,049.70
(12 pages)
23 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ From 01/02/2018 fees paid to directors shall not exceed £200,000/ordinary shares of 10 pence each be subdivided into 5 ordinary shares of 2 pence each. (New ordinary shares). Following this passing of resolution 10 the 49,910,497 ordinary shares of 10 pence in issue at 18/05/2018 will be sub-divided into 249,552,485 ordinary shares of 2 pence. 18/05/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 4,991,049.70
(11 pages)
23 May 2018Full accounts made up to 31 January 2018 (87 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (6 pages)
24 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 4,893,549.70
(11 pages)
21 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 4,866,049.70
(11 pages)
21 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 4,798,549.70
(11 pages)
23 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 4,683,549.70
(11 pages)
3 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 4,586,049.70
(10 pages)
19 December 2017Registration of charge SC0933450005, created on 14 December 2017 (33 pages)
19 December 2017Registration of charge SC0933450006, created on 14 December 2017 (16 pages)
14 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 4,483,049.70
(10 pages)
20 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 4,483,049.70
(10 pages)
19 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 4,364,549.70
(10 pages)
19 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 4,364,549.70
(10 pages)
21 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 4,307,049.70
(9 pages)
21 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 4,307,049.70
(9 pages)
22 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 4,242,049.70
(8 pages)
22 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 4,242,049.70
(8 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,227,049.70
(9 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,227,049.70
(9 pages)
6 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,182,049.70
(9 pages)
6 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,182,049.70
(9 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is generally and unconditionally authorised pursuant to and in accordance with section 701 of the companies act 2006 to make market purchases of fully paid ordinary shares of 10 pence each in the capital of the company 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is generally and unconditionally authorised pursuant to and in accordance with section 701 of the companies act 2006 to make market purchases of fully paid ordinary shares of 10 pence each in the capital of the company 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2017Full accounts made up to 31 January 2017 (80 pages)
1 June 2017Full accounts made up to 31 January 2017 (80 pages)
12 May 2017Auditor's resignation (1 page)
12 May 2017Auditor's resignation (1 page)
8 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
8 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
6 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,129,549.70
(8 pages)
6 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,129,549.70
(8 pages)
12 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 4,102,049.70
(9 pages)
12 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 4,102,049.70
(9 pages)
23 March 2017Registration of charge SC0933450003, created on 16 March 2017 (33 pages)
23 March 2017Registration of charge SC0933450004, created on 16 March 2017 (16 pages)
23 March 2017Registration of charge SC0933450003, created on 16 March 2017 (33 pages)
23 March 2017Registration of charge SC0933450004, created on 16 March 2017 (16 pages)
9 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,054,549.70
(7 pages)
9 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,054,549.70
(7 pages)
7 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 4,039,549.70
(8 pages)
7 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 4,039,549.70
(8 pages)
9 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 3,987,049.70
(7 pages)
9 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 3,987,049.70
(7 pages)
15 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 3,962,549.70
(8 pages)
15 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 3,962,549.70
(8 pages)
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 3,840,049.70
(7 pages)
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 3,840,049.70
(7 pages)
14 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 3,827,549.70
(8 pages)
14 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 3,827,549.70
(8 pages)
31 May 2016Full accounts made up to 31 January 2016 (60 pages)
31 May 2016Full accounts made up to 31 January 2016 (60 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2016Annual return made up to 3 May 2016 no member list
Statement of capital on 2016-05-26
  • GBP 3,820,049.7
(50 pages)
26 May 2016Annual return made up to 3 May 2016 no member list
Statement of capital on 2016-05-26
  • GBP 3,820,049.7
(50 pages)
11 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 3,820,049.70
(8 pages)
11 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 3,820,049.70
(8 pages)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
3 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 3,797,549.7
(8 pages)
3 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 3,797,549.7
(8 pages)
5 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,777,549.7
(8 pages)
5 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,777,549.7
(8 pages)
2 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,760,049.7
(8 pages)
2 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,760,049.7
(8 pages)
20 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 3,732,549.70
(9 pages)
20 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 3,732,549.70
(9 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority for market purchases 21/05/2015
(2 pages)
2 June 2015Full accounts made up to 31 January 2015 (58 pages)
2 June 2015Full accounts made up to 31 January 2015 (58 pages)
26 May 2015Termination of appointment of Barry Michael Rose as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Barry Michael Rose as a director on 21 May 2015 (1 page)
26 May 2015Annual return made up to 3 May 2015 no member list
Statement of capital on 2015-05-26
  • GBP 3,717,549.7
(14 pages)
26 May 2015Annual return made up to 3 May 2015 no member list
Statement of capital on 2015-05-26
  • GBP 3,717,549.7
(14 pages)
26 May 2015Register(s) moved to registered office address Calton Square 1 Greenside Row Edinburgh EH1 3AN (1 page)
26 May 2015Register(s) moved to registered office address Calton Square 1 Greenside Row Edinburgh EH1 3AN (1 page)
26 May 2015Annual return made up to 3 May 2015 no member list
Statement of capital on 2015-05-26
  • GBP 3,717,549.7
(14 pages)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
19 February 2015Registration of charge SC0933450002, created on 17 February 2015 (34 pages)
19 February 2015Registration of charge SC0933450002, created on 17 February 2015 (34 pages)
5 August 2014Appointment of Mr Michael Neil Donaldson as a director on 1 August 2014 (3 pages)
5 August 2014Appointment of Mr Michael Neil Donaldson as a director on 1 August 2014 (3 pages)
5 August 2014Appointment of Mr Michael Neil Donaldson as a director on 1 August 2014 (3 pages)
15 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,717,549.70
(8 pages)
15 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,717,549.70
(8 pages)
15 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,717,549.70
(8 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases 09/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2014Accounts made up to 31 January 2014 (56 pages)
21 May 2014Annual return made up to 3 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
(13 pages)
21 May 2014Annual return made up to 3 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
(13 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases 09/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2014Accounts made up to 31 January 2014 (56 pages)
21 May 2014Annual return made up to 3 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
(13 pages)
20 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 3,687,549.70
(8 pages)
20 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 3,687,549.70
(8 pages)
20 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 3,667,549.70
(8 pages)
20 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 3,667,549.70
(8 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,617,549.70
(7 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,617,549.70
(7 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,617,549.70
(7 pages)
26 November 2013Registration of charge 0933450001 (31 pages)
26 November 2013Registration of charge 0933450001 (31 pages)
29 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 3,547,549.70
(7 pages)
29 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 3,547,549.70
(7 pages)
29 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 3,547,549.70
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 3,527,549.70
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 3,527,549.70
(7 pages)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
16 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 3,490,049.70
(7 pages)
16 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 3,490,049.70
(7 pages)
18 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3,467,549.70
(7 pages)
18 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3,467,549.70
(7 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 authority for market purchases 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
24 May 2013Accounts made up to 31 January 2013 (52 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 authority for market purchases 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
24 May 2013Accounts made up to 31 January 2013 (52 pages)
22 May 2013Annual return made up to 3 May 2013 no member list (10 pages)
22 May 2013Annual return made up to 3 May 2013 no member list (10 pages)
22 May 2013Annual return made up to 3 May 2013 no member list (10 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3,425,049.70
(7 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3,425,049.70
(7 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3,425,049.70
(7 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 3,395,551.70
(9 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 3,395,551.70
(9 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 3,395,551.70
(9 pages)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2013Statement of capital following an allotment of shares on 28 January 2012
  • GBP 3,265,551.70
(8 pages)
14 February 2013Statement of capital following an allotment of shares on 28 January 2012
  • GBP 3,265,551.70
(8 pages)
28 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 3,209,049.70
(9 pages)
28 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 3,209,049.70
(9 pages)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Register(s) moved to registered office address (1 page)
14 May 2012Annual return made up to 3 May 2012 no member list (6 pages)
14 May 2012Register(s) moved to registered office address (1 page)
14 May 2012Director's details changed for Merryn Rosemary Somerset Webb on 11 May 2012 (2 pages)
14 May 2012Secretary's details changed for Baillie Gifford & Co on 11 May 2012 (2 pages)
14 May 2012Secretary's details changed for Baillie Gifford & Co on 11 May 2012 (2 pages)
14 May 2012Annual return made up to 3 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 3 May 2012 no member list (6 pages)
14 May 2012Director's details changed for Merryn Rosemary Somerset Webb on 11 May 2012 (2 pages)
11 May 2012Accounts made up to 31 January 2012 (52 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2012Accounts made up to 31 January 2012 (52 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2012Statement of company's objects (2 pages)
5 March 2012Statement of company's objects (2 pages)
12 October 2011Appointment of Merryn Rosemary Somerset Webb as a director (3 pages)
12 October 2011Appointment of Merryn Rosemary Somerset Webb as a director (3 pages)
4 October 2011Termination of appointment of Angus Tulloch as a director (1 page)
4 October 2011Termination of appointment of Angus Tulloch as a director (1 page)
18 May 2011Annual return made up to 3 May 2011 with bulk list of shareholders (19 pages)
18 May 2011Annual return made up to 3 May 2011 with bulk list of shareholders (19 pages)
18 May 2011Annual return made up to 3 May 2011 with bulk list of shareholders (19 pages)
9 May 2011Accounts made up to 31 January 2011 (52 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2011Accounts made up to 31 January 2011 (52 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve market purchases 28/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2010Appointment of Simon Christopher Neale Somerville as a director (3 pages)
28 June 2010Appointment of Simon Christopher Neale Somerville as a director (3 pages)
17 June 2010Termination of appointment of Sarah Whitley as a director (1 page)
17 June 2010Termination of appointment of Sarah Whitley as a director (1 page)
28 May 2010Annual return made up to 3 May 2010 with bulk list of shareholders (19 pages)
28 May 2010Annual return made up to 3 May 2010 with bulk list of shareholders (19 pages)
28 May 2010Annual return made up to 3 May 2010 with bulk list of shareholders (19 pages)
26 May 2010Director's details changed for Mr Paul Francis Charig on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Paul Francis Charig on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Sarah Jane Mackay Whitley on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Francis Charig on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Barry Michael Rose on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Angus John Tulloch on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Angus John Tulloch on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Sarah Jane Mackay Whitley on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Francis Charig on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Iain Archibald Mclaren on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Iain Archibald Mclaren on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Barry Michael Rose on 30 April 2010 (2 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
10 May 2010Accounts made up to 31 January 2010 (56 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
10 May 2010Accounts made up to 31 January 2010 (56 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
28 May 2009Return made up to 03/05/09; bulk list available separately (11 pages)
28 May 2009Return made up to 03/05/09; bulk list available separately (11 pages)
5 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
5 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
5 May 2009Accounts made up to 31 January 2009 (56 pages)
5 May 2009Accounts made up to 31 January 2009 (56 pages)
29 April 2009Appointment terminated director alexander hathorn (1 page)
29 April 2009Appointment terminated director alexander hathorn (1 page)
22 January 2009Director appointed iain archibald mclaren (2 pages)
22 January 2009Director appointed iain archibald mclaren (2 pages)
28 May 2008Return made up to 03/05/08; bulk list available separately (10 pages)
28 May 2008Return made up to 03/05/08; bulk list available separately (10 pages)
12 May 2008Appointment terminated director ian mcleish (1 page)
12 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Articles amended 30/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Articles amended 30/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 May 2008Appointment terminated director ian mcleish (1 page)
12 May 2008Accounts made up to 31 January 2008 (56 pages)
12 May 2008Accounts made up to 31 January 2008 (56 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
30 May 2007Return made up to 03/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2007Return made up to 03/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2007Accounts made up to 31 January 2007 (52 pages)
4 May 2007Accounts made up to 31 January 2007 (52 pages)
19 March 2007Ad 23/02/07--------- £ si [email protected]=50000 £ ic 3060050/3110050 (2 pages)
19 March 2007Ad 23/02/07--------- £ si [email protected]=50000 £ ic 3060050/3110050 (2 pages)
15 May 2006Return made up to 03/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2006Return made up to 03/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2006Accounts made up to 31 January 2006 (51 pages)
28 April 2006Accounts made up to 31 January 2006 (51 pages)
28 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2005Resolutions
  • RES13 ‐ Auth sect 166 28/04/05
(1 page)
16 May 2005Resolutions
  • RES13 ‐ Auth sect 166 28/04/05
(1 page)
13 May 2005Return made up to 03/05/05; bulk list available separately (9 pages)
13 May 2005Accounts made up to 31 January 2005 (51 pages)
13 May 2005Return made up to 03/05/05; bulk list available separately (9 pages)
13 May 2005Accounts made up to 31 January 2005 (51 pages)
13 March 2005New director appointed (2 pages)
13 March 2005New director appointed (2 pages)
7 July 2004Accounts made up to 31 January 2004 (47 pages)
7 July 2004Accounts made up to 31 January 2004 (47 pages)
4 June 2004Ad 06/05/04--------- £ si [email protected] £ ic 3060049/3060049 (2 pages)
4 June 2004Ad 06/05/04--------- £ si [email protected] £ ic 3060049/3060049 (2 pages)
18 May 2004Return made up to 03/05/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 May 2004Return made up to 03/05/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page)
30 May 2003Resolutions
  • RES13 ‐ Auth. Share purchases 01/05/03
(1 page)
30 May 2003Resolutions
  • RES13 ‐ Auth. Share purchases 01/05/03
(1 page)
28 May 2003Return made up to 03/05/03; bulk list available separately (8 pages)
28 May 2003Return made up to 03/05/03; bulk list available separately (8 pages)
16 May 2003Accounts made up to 31 January 2003 (45 pages)
16 May 2003Accounts made up to 31 January 2003 (45 pages)
9 April 2003£ ic 3090049/3060049 14/03/03 £ sr [email protected]=30000 (1 page)
9 April 2003£ ic 3090049/3060049 14/03/03 £ sr [email protected]=30000 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Accounts made up to 31 January 2002 (42 pages)
13 May 2002Return made up to 03/05/02; bulk list available separately (9 pages)
13 May 2002Accounts made up to 31 January 2002 (42 pages)
13 May 2002Return made up to 03/05/02; bulk list available separately (9 pages)
13 May 2002Director resigned (1 page)
4 February 2002£ ic 3125049/3090049 28/01/02 £ sr [email protected]=35000 (1 page)
4 February 2002£ ic 3125049/3090049 28/01/02 £ sr [email protected]=35000 (1 page)
1 June 2001Resolutions
  • RES13 ‐ Auth.market purchases 08/05/01
(1 page)
1 June 2001Resolutions
  • RES13 ‐ Auth.market purchases 08/05/01
(1 page)
30 May 2001Accounts made up to 31 January 2001 (41 pages)
30 May 2001Return made up to 03/05/01; bulk list available separately (8 pages)
30 May 2001Return made up to 03/05/01; bulk list available separately (8 pages)
30 May 2001Accounts made up to 31 January 2001 (41 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
26 March 2001£ ic 3145549/3125049 26/02/01 £ sr [email protected]=20500 (1 page)
26 March 2001£ ic 3145549/3125049 26/02/01 £ sr [email protected]=20500 (1 page)
1 March 2001£ ic 3170549/3145549 07/02/01 £ sr [email protected]=25000 (1 page)
1 March 2001£ ic 3170549/3145549 07/02/01 £ sr [email protected]=25000 (1 page)
22 February 2001£ ic 3180549/3170549 29/01/01 £ sr [email protected]=10000 (1 page)
22 February 2001£ ic 3180549/3170549 29/01/01 £ sr [email protected]=10000 (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 September 2000Memorandum and Articles of Association (52 pages)
11 September 2000Memorandum and Articles of Association (52 pages)
1 August 2000Accounts made up to 31 January 2000 (40 pages)
1 August 2000Accounts made up to 31 January 2000 (40 pages)
5 June 2000Ad 08/05/00--------- £ si [email protected]=13 £ ic 3180536/3180549 (2 pages)
5 June 2000Ad 08/05/00--------- £ si [email protected]=13 £ ic 3180536/3180549 (2 pages)
1 June 2000Return made up to 03/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2000Return made up to 03/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
1 June 1999Return made up to 03/05/99; bulk list available separately (11 pages)
1 June 1999Return made up to 03/05/99; bulk list available separately (11 pages)
1 June 1999Accounts made up to 31 January 1999 (40 pages)
1 June 1999Accounts made up to 31 January 1999 (40 pages)
7 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1999Memorandum and Articles of Association (54 pages)
7 May 1999Memorandum and Articles of Association (54 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (3 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (3 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
28 May 1998Return made up to 03/05/98; bulk list available separately (12 pages)
28 May 1998Return made up to 03/05/98; bulk list available separately (12 pages)
28 May 1998Accounts made up to 31 January 1998 (36 pages)
28 May 1998Accounts made up to 31 January 1998 (36 pages)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
28 May 1997Return made up to 03/05/97; bulk list available separately (12 pages)
28 May 1997Accounts made up to 31 January 1997 (39 pages)
28 May 1997Return made up to 03/05/97; bulk list available separately (12 pages)
28 May 1997Accounts made up to 31 January 1997 (39 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Ad 28/05/96--------- £ si [email protected]=297023 £ ic 2883883/3180906 (2 pages)
11 June 1996Ad 28/05/96--------- £ si [email protected]=297023 £ ic 2883883/3180906 (2 pages)
4 June 1996Accounts made up to 31 January 1996 (36 pages)
4 June 1996Return made up to 03/05/96; full list of members (12 pages)
4 June 1996Return made up to 03/05/96; full list of members (12 pages)
4 June 1996Accounts made up to 31 January 1996 (36 pages)
26 September 1995Ad 13/09/95--------- £ si [email protected]=544 £ ic 2882955/2883499 (16 pages)
26 September 1995Ad 13/09/95--------- £ si [email protected]=544 £ ic 2882955/2883499 (16 pages)
12 September 1995Ad 23/08/95--------- £ si [email protected]=452 £ ic 2882364/2882816 (20 pages)
12 September 1995Ad 30/08/95--------- £ si [email protected]=139 £ ic 2882816/2882955 (8 pages)
12 September 1995Ad 30/08/95--------- £ si [email protected]=139 £ ic 2882816/2882955 (8 pages)
12 September 1995Ad 23/08/95--------- £ si [email protected]=452 £ ic 2882364/2882816 (20 pages)
8 June 1995Ad 22/05/95--------- £ si [email protected]=11360 £ ic 2871004/2882364 (10 pages)
8 June 1995Ad 22/05/95--------- £ si [email protected]=11360 £ ic 2871004/2882364 (10 pages)
23 May 1995Nc dec already adjusted 21/04/95 (1 page)
23 May 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
23 May 1995Nc dec already adjusted 21/04/95 (1 page)
23 May 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
20 June 1994£ nc 2000264/33650000 10/06/94 (1 page)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
20 June 1994£ nc 2000264/33650000 10/06/94 (1 page)
20 June 1994Memorandum and Articles of Association (54 pages)
20 June 1994Memorandum and Articles of Association (54 pages)
18 June 1985Memorandum and Articles of Association (41 pages)
18 June 1985Memorandum and Articles of Association (41 pages)
17 May 1985Incorporation (13 pages)
17 May 1985Incorporation (13 pages)