Company NameAberdeen Development Capital Plc
Company StatusDissolved
Company NumberSC098542
CategoryPublic Limited Company
Incorporation Date22 April 1986(38 years ago)
Dissolution Date24 June 2015 (8 years, 10 months ago)
Previous NamesNorth Of Scotland Investment Company Plc and Abtrust Scotland Investment Company Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed05 October 1990(4 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 24 June 2015)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameBrian Geoffrey Gilbert
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 1997)
RoleConsultant
Correspondence AddressBallantrae
Milltimber
Aberdeen
AB1 0JR
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 April 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2005)
RoleAdvocate In Aberdeen
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameIan Edward Massie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1994)
RoleInvestment Manager
Correspondence Address31 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HL
Scotland
Director NameAngus Maitland Pelham Burn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressKnappach
Banchory
Kincardineshire
AB31 3JS
Scotland
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(3 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 September 2005)
RoleInvestment Manager
Correspondence AddressThe Cedars
Compton Way
Moor Park Farnham
Surrey
GU10 1QY
Director NameMr Richard Edward John Wightman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1990(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax Hall
Menston
Ilkley
West Yorkshire
LS29 6EY
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(9 years, 11 months after company formation)
Appointment Duration9 years (resigned 24 March 2005)
RoleInvestment Manager
Correspondence Address9a Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameMr William Charles Henry Phillips
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(10 years, 5 months after company formation)
Appointment Duration11 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNeish House
St. Fillans
Crieff
PH6 2NF
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(10 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland
Director NameCharles Marquis Scott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr John Robert Milligan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(12 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Hugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(18 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2012)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed12 September 1989(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 September 1989)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£576,000
Net Worth£2,104,000
Cash£577,000
Current Liabilities£4,604,000

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Return of final meeting of voluntary winding up (3 pages)
24 March 2015Return of final meeting of voluntary winding up (3 pages)
4 July 2013Termination of appointment of Hugh Little as a director (2 pages)
4 July 2013Termination of appointment of John Milligan as a director (2 pages)
4 July 2013Termination of appointment of Martin Gilbert as a director (2 pages)
4 July 2013Termination of appointment of Charles Scott as a director (2 pages)
4 July 2013Termination of appointment of Martin Gilbert as a director (2 pages)
4 July 2013Termination of appointment of Charles Scott as a director (2 pages)
4 July 2013Termination of appointment of Hugh Little as a director (2 pages)
4 July 2013Termination of appointment of John Milligan as a director (2 pages)
10 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2012Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG on 9 May 2012 (2 pages)
14 November 2011Group of companies' accounts made up to 31 May 2011 (50 pages)
14 November 2011Group of companies' accounts made up to 31 May 2011 (50 pages)
20 October 2011Annual return made up to 5 October 2011 no member list
Statement of capital on 2011-10-20
  • GBP 357.192
(16 pages)
20 October 2011Annual return made up to 5 October 2011 no member list
Statement of capital on 2011-10-20
  • GBP 357.192
(16 pages)
20 October 2011Annual return made up to 5 October 2011 no member list
Statement of capital on 2011-10-20
  • GBP 357.192
(16 pages)
17 November 2010Group of companies' accounts made up to 31 May 2010 (52 pages)
17 November 2010Group of companies' accounts made up to 31 May 2010 (52 pages)
29 October 2010Resolutions
  • RES13 ‐ General meeting called not less than 14 days notice 27/10/2010
(1 page)
29 October 2010Resolutions
  • RES13 ‐ General meeting called not less than 14 days notice 27/10/2010
(1 page)
25 October 2010Annual return made up to 5 October 2010 with bulk list of shareholders (17 pages)
25 October 2010Annual return made up to 5 October 2010 with bulk list of shareholders (17 pages)
25 October 2010Annual return made up to 5 October 2010 with bulk list of shareholders (17 pages)
22 October 2009Director's details changed for Hugh Wilson Mcintosh Little on 6 October 2009 (3 pages)
22 October 2009Director's details changed for Martin James Gilbert on 6 October 2009 (3 pages)
22 October 2009Director's details changed for Martin James Gilbert on 6 October 2009 (3 pages)
22 October 2009Director's details changed for Hugh Wilson Mcintosh Little on 6 October 2009 (3 pages)
22 October 2009Director's details changed for Hugh Wilson Mcintosh Little on 6 October 2009 (3 pages)
22 October 2009Director's details changed for Martin James Gilbert on 6 October 2009 (3 pages)
20 October 2009Director's details changed for Charles Marquis Scott on 6 October 2009 (3 pages)
20 October 2009Director's details changed for Charles Marquis Scott on 6 October 2009 (3 pages)
20 October 2009Director's details changed for John Robert Milligan on 6 October 2009 (3 pages)
20 October 2009Director's details changed for John Robert Milligan on 6 October 2009 (3 pages)
20 October 2009Director's details changed for Charles Marquis Scott on 6 October 2009 (3 pages)
20 October 2009Director's details changed for John Robert Milligan on 6 October 2009 (3 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (32 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (32 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (32 pages)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Register(s) moved to registered inspection location (1 page)
25 September 2009Group of companies' accounts made up to 31 May 2009 (51 pages)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2009Group of companies' accounts made up to 31 May 2009 (51 pages)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2009Interim accounts made up to 30 November 2008 (6 pages)
27 January 2009Interim accounts made up to 30 November 2008 (6 pages)
23 October 2008Return made up to 05/10/08; no change of members (10 pages)
23 October 2008Return made up to 05/10/08; no change of members (10 pages)
9 October 2008Full accounts made up to 31 May 2008 (53 pages)
9 October 2008Full accounts made up to 31 May 2008 (53 pages)
29 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
29 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
17 July 2008Interim accounts made up to 31 May 2008 (6 pages)
17 July 2008Interim accounts made up to 31 May 2008 (6 pages)
6 February 2008Interim accounts made up to 30 November 2007 (6 pages)
6 February 2008Interim accounts made up to 30 November 2007 (6 pages)
24 October 2007Cancel share premium &red nom va (3 pages)
24 October 2007Certificate of reduction of issued capital and share premium (1 page)
24 October 2007Certificate of reduction of issued capital and share premium (1 page)
24 October 2007Cancel share premium &red nom va (3 pages)
16 October 2007Return made up to 05/10/07; bulk list available separately (29 pages)
16 October 2007Return made up to 05/10/07; bulk list available separately (29 pages)
11 October 2007Director resigned (1 page)
11 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2007Group of companies' accounts made up to 31 May 2007 (47 pages)
11 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2007Group of companies' accounts made up to 31 May 2007 (47 pages)
11 October 2007Director resigned (1 page)
7 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 November 2006Return made up to 05/10/06; full list of members (49 pages)
6 November 2006Return made up to 05/10/06; full list of members (49 pages)
3 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2006Group of companies' accounts made up to 31 May 2006 (51 pages)
3 October 2006Group of companies' accounts made up to 31 May 2006 (51 pages)
3 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
15 June 2006Return made up to 05/10/05; bulk list available separately (10 pages)
15 June 2006Return made up to 05/10/05; bulk list available separately (10 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 May 2005 (46 pages)
9 November 2005Group of companies' accounts made up to 31 May 2005 (46 pages)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2005Resolutions
  • RES13 ‐ Proposal to refinance 27/05/05
(1 page)
23 June 2005Resolutions
  • RES13 ‐ Proposal to refinance 27/05/05
(1 page)
3 May 2005Interim accounts made up to 31 March 2005 (5 pages)
3 May 2005Interim accounts made up to 31 March 2005 (5 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
22 November 2004Memorandum and Articles of Association (63 pages)
22 November 2004Memorandum and Articles of Association (63 pages)
19 November 2004Statement of affairs (42 pages)
19 November 2004Statement of affairs (42 pages)
19 November 2004Certificate of reduction of issued capital (1 page)
19 November 2004Reduction of iss capital and minute (oc) (2 pages)
19 November 2004Certificate of reduction of issued capital (1 page)
19 November 2004Reduction of iss capital and minute (oc) (2 pages)
25 October 2004Group of companies' accounts made up to 31 May 2004 (57 pages)
25 October 2004Group of companies' accounts made up to 31 May 2004 (57 pages)
18 October 2004Return made up to 05/10/04; full list of members (55 pages)
18 October 2004Return made up to 05/10/04; full list of members (55 pages)
8 October 2004Resolutions
  • RES13 ‐ Div sharehold approval 30/09/04
(1 page)
8 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2004Resolutions
  • RES13 ‐ Scheme approved 31/08/04
(1 page)
8 October 2004Resolutions
  • RES13 ‐ Ord sharehold approval 30/09/04
(1 page)
8 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2004Resolutions
  • RES13 ‐ Div sharehold approval 30/09/04
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES13 ‐ Scheme approved 31/08/04
(1 page)
8 October 2004Resolutions
  • RES13 ‐ Ord sharehold approval 30/09/04
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Carry & pass of res 13/03/03
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Pass & carry res 13/03/03
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Pass & carry res 13/03/03
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Carry & pass of res 13/03/03
(1 page)
28 April 2004Interim accounts made up to 31 March 2004 (5 pages)
28 April 2004Interim accounts made up to 31 March 2004 (5 pages)
28 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(62 pages)
28 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(62 pages)
30 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2003Group of companies' accounts made up to 31 May 2003 (54 pages)
30 September 2003Group of companies' accounts made up to 31 May 2003 (54 pages)
18 July 2003Registered office changed on 18/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Registered office changed on 18/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
18 July 2003Secretary's particulars changed (1 page)
5 May 2003Interim accounts made up to 31 March 2003 (5 pages)
5 May 2003Interim accounts made up to 31 March 2003 (5 pages)
17 March 2003Resolutions
  • RES13 ‐ Sec 166 market purchase 13/03/03
(2 pages)
17 March 2003Resolutions
  • RES13 ‐ Sec 166 market purchase 13/03/03
(2 pages)
30 October 2002Return made up to 05/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(71 pages)
30 October 2002Return made up to 05/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(71 pages)
30 October 2002Group of companies' accounts made up to 31 May 2002 (50 pages)
30 October 2002Group of companies' accounts made up to 31 May 2002 (50 pages)
27 September 2002Memorandum and Articles of Association (72 pages)
27 September 2002Memorandum and Articles of Association (72 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2002Interim accounts made up to 31 March 2002 (5 pages)
2 May 2002Interim accounts made up to 31 March 2002 (5 pages)
11 October 2001Return made up to 05/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(71 pages)
11 October 2001Group of companies' accounts made up to 31 May 2001 (49 pages)
11 October 2001Group of companies' accounts made up to 31 May 2001 (49 pages)
11 October 2001Return made up to 05/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(71 pages)
1 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2000Full group accounts made up to 31 May 2000 (63 pages)
7 November 2000Full group accounts made up to 31 May 2000 (63 pages)
17 October 2000Return made up to 05/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(67 pages)
17 October 2000Return made up to 05/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(67 pages)
26 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 April 2000Interim accounts made up to 31 March 2000 (6 pages)
27 April 2000Interim accounts made up to 31 March 2000 (6 pages)
4 November 1999Interim accounts made up to 31 August 1999 (6 pages)
4 November 1999Interim accounts made up to 31 August 1999 (6 pages)
20 October 1999Return made up to 05/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 1999Return made up to 05/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 1999Registered office changed on 13/10/99 from: 10 queen's terrace aberdeen AB10 1QG (1 page)
13 October 1999Registered office changed on 13/10/99 from: 10 queen's terrace aberdeen AB10 1QG (1 page)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Full accounts made up to 31 May 1999 (44 pages)
22 September 1999Full accounts made up to 31 May 1999 (44 pages)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1999Redempt price for zero divi pr s (1 page)
23 July 1999Redempt price for zero divi pr s (1 page)
5 July 1999Ad 01/07/99--------- £ si [email protected]=8319 £ ic 6960292/6968611 (5 pages)
5 July 1999£ nc 10275000/11275000 01/07/99 (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 July 1999Memorandum and Articles of Association (80 pages)
5 July 1999Ad 01/07/99--------- £ si [email protected]=8319 £ ic 6960292/6968611 (5 pages)
5 July 1999S-div 01/07/99 (1 page)
5 July 1999£ nc 10275000/11275000 01/07/99 (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 July 1999S-div 01/07/99 (1 page)
5 July 1999Memorandum and Articles of Association (80 pages)
2 July 1999Company name changed abtrust scotland investment comp any PLC\certificate issued on 02/07/99 (4 pages)
2 July 1999Company name changed abtrust scotland investment comp any PLC\certificate issued on 02/07/99 (4 pages)
10 December 1998Ad 23/10/98--------- £ si 1600@160=256000 £ ic 6704292/6960292 (5 pages)
10 December 1998Ad 23/10/98--------- £ si 1600@160=256000 £ ic 6704292/6960292 (5 pages)
29 October 1998Return made up to 05/10/98; change of members
  • 363(287) ‐ Registered office changed on 29/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1998Return made up to 05/10/98; change of members
  • 363(287) ‐ Registered office changed on 29/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 May 1998 (40 pages)
24 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 September 1998Full accounts made up to 31 May 1998 (40 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
31 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
31 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
3 October 1997Full accounts made up to 31 May 1997 (40 pages)
3 October 1997Full accounts made up to 31 May 1997 (40 pages)
30 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (3 pages)
29 April 1997New director appointed (3 pages)
29 April 1997New director appointed (3 pages)
11 November 1996Return made up to 05/10/96; full list of members (17 pages)
11 November 1996Return made up to 05/10/96; full list of members (17 pages)
25 October 1996Full accounts made up to 31 May 1996 (34 pages)
25 October 1996Full accounts made up to 31 May 1996 (34 pages)
21 October 1996Ad 16/10/96--------- £ si [email protected]=50 £ ic 6703204/6703254 (2 pages)
21 October 1996Ad 16/10/96--------- £ si [email protected]=50 £ ic 6703204/6703254 (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (3 pages)
2 October 1996New director appointed (3 pages)
2 October 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1996New director appointed (3 pages)
29 March 1996New director appointed (3 pages)
24 October 1995Ad 23/10/95--------- £ si [email protected]=112 £ ic 6703092/6703204 (2 pages)
24 October 1995Ad 23/10/95--------- £ si [email protected]=112 £ ic 6703092/6703204 (2 pages)
19 October 1995Return made up to 05/10/95; full list of members (30 pages)
19 October 1995Return made up to 05/10/95; full list of members (30 pages)
28 September 1995Full accounts made up to 31 May 1995 (32 pages)
28 September 1995Full accounts made up to 31 May 1995 (32 pages)
22 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 1995Director's particulars changed (2 pages)
15 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
6 October 1994Full accounts made up to 31 May 1994 (32 pages)
6 October 1994Full accounts made up to 31 May 1994 (32 pages)
13 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1994Listing of particulars (37 pages)
30 March 1994Listing of particulars (37 pages)
25 October 1993Full accounts made up to 31 May 1993 (37 pages)
25 October 1993Full accounts made up to 31 May 1993 (37 pages)
2 October 1992Full accounts made up to 31 May 1992 (33 pages)
2 October 1992Full accounts made up to 31 May 1992 (33 pages)
24 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1991Full accounts made up to 31 May 1991 (34 pages)
7 October 1991Full accounts made up to 31 May 1991 (34 pages)
3 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1991Statutory declaration (1 page)
8 May 1991Statutory declaration (1 page)
16 April 1991Memorandum and Articles of Association (5 pages)
16 April 1991Memorandum and Articles of Association (5 pages)
19 March 1991Listing particulars (2 pages)
19 March 1991Listing particulars (2 pages)
27 November 1990Full accounts made up to 31 May 1990 (30 pages)
27 November 1990Full accounts made up to 31 May 1990 (30 pages)
1 June 1990Memorandum and Articles of Association (33 pages)
1 June 1990Memorandum and Articles of Association (33 pages)
1 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 May 1990Company name changed north of scotland investment com pany PLC\certificate issued on 25/05/90 (2 pages)
30 May 1990Company name changed north of scotland investment com pany PLC\certificate issued on 25/05/90 (2 pages)
7 November 1989Full accounts made up to 31 May 1989 (29 pages)
7 November 1989Full accounts made up to 31 May 1989 (29 pages)
30 May 1989Director resigned;new director appointed (2 pages)
30 May 1989Director resigned;new director appointed (2 pages)
25 November 1988Full accounts made up to 31 May 1988 (25 pages)
25 November 1988Full accounts made up to 31 May 1988 (25 pages)
24 June 1988New director appointed (5 pages)
24 June 1988New director appointed (5 pages)
1 February 1988Memorandum and Articles of Association (34 pages)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
1 February 1988Memorandum and Articles of Association (34 pages)
29 January 1988Contract 071287 (4 pages)
29 January 1988Contract 071287 (4 pages)
12 January 1988New director appointed (2 pages)
12 January 1988123 041287 by 500000 at 10P to (1 page)
12 January 1988123 041287 by 500000 at 10P to (1 page)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1988New director appointed (2 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1987Full accounts made up to 31 May 1987 (25 pages)
16 October 1987Full accounts made up to 31 May 1987 (25 pages)
11 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
11 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
22 April 1986Incorporation (24 pages)
22 April 1986Certificate of incorporation (1 page)
22 April 1986Certificate of incorporation (1 page)
22 April 1986Incorporation (24 pages)