Company NameBlairmhor Limited
Company StatusActive
Company NumberSC099017
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 11 months ago)
Previous NameOrialarch Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NamePanote Sirivadhanabhakdi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Executive
Country of ResidenceThailand
Correspondence Address285 Surawongse Road
Bangrak
Bangkok 10500
Foreign
Director NameThapana Sirivadhanabhakdi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityThai
StatusCurrent
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Executive
Country of ResidenceThailand
Correspondence Address285 Surawongse Road
Bangrak
Bangkok 10500
Foreign
Director NameUeychai Tantha-Obhas
Date of BirthMay 1949 (Born 75 years ago)
NationalityThai
StatusCurrent
Appointed08 January 2003(16 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleExecutive
Country of ResidenceThailand
Correspondence Address1877 Ramkamhaeng Road
Sukhumvit 71
Hua Mark, Bangapi
Bangkok
10240
Director NameMr Sithichai Chaikriangkrai
Date of BirthJuly 1954 (Born 69 years ago)
NationalityThai
StatusCurrent
Appointed29 March 2010(23 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Director NameMr Prapakon Thongtheppairot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityThai
StatusCurrent
Appointed25 April 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Director NameMr Martin John Leonard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Secretary NameMr Roger Gordon Hall
StatusCurrent
Appointed03 November 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Director NameAngus John Malise Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 October 2001)
RoleCo Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMr William Anderson Robison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 October 2001)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressDinwoodie House
Hollybush
Ayr
Ayrshire
KA6 6EY
Scotland
Secretary NameAngus John Malise Graham
NationalityBritish
StatusResigned
Appointed17 January 1989(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameRobert Boyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Saint Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Director NameGraeme Cathcart Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2009)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Millig
146 Sinclair Street
Helensburgh
G84 9AT
Scotland
Director NameMr Alistair James Graham Stevenson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(13 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameTak Meng Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2003)
RoleManaging Director
Correspondence AddressBlock 1f
Pine Grove 05.30
595001
Director NameBoon Aun Ooi
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2003)
RoleChief Executive Officer
Correspondence AddressUnit A2, 19/F Block A
Villa Monte Rosa, 41a Stubbs Road
Happy Valley
Hong Kong
Director NameCharoen Sirivadhanabhakdi
Date of BirthMay 1944 (Born 80 years ago)
NationalityThai
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2010)
RoleChairman
Country of ResidenceThailand
Correspondence Address285 Surawongse Road
Bangrak
Bangkok
10500
Director NameWanna Sirivadhanabhakdi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityThai
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2010)
RoleVice Chairman
Country of ResidenceThailand
Correspondence Address285 Surawongse Road
Bangrak
Bangkok 10500
Foreign
Director NameNarong Srisa-An
Date of BirthMay 1928 (Born 96 years ago)
NationalityThai
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2010)
RoleChairman
Country of ResidenceThailand
Correspondence Address72 Paholyothin 32 Road
Lad Yao
Jatujak Bkk 10900
Thailand
Director NameMichael Christian Stig Iuul
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 November 2003)
RoleCeo/Managing Director
Correspondence Address82 Grange Road
The Colonnade
16-03
249587
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2003)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameAtinant Bijananda
Date of BirthOctober 1972 (Born 51 years ago)
NationalityThai
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2010)
RoleCompany Executive
Correspondence Address285 Surawongse Road
Bangrak
Bangrak 10500
10500
Secretary NameMr Alistair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed30 October 2001(15 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameSuvarn Valaisathien
Date of BirthJuly 1945 (Born 78 years ago)
NationalityThai
StatusResigned
Appointed08 January 2003(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2006)
RoleAttorney At Law
Correspondence Address63 Soi Sukhumvit 8
Sukhumvit Road
Klongtoey Sub-District
Klongtoey District, Bangkok
Foreign
Director NamePipat Visuttiporn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed08 January 2003(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17a Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed11 November 2003(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2009)
RolePresident
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMr Matthew Kichodhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed29 March 2010(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Director NameMr Tee Seeumpornroj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed31 December 2011(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleVice President - Finance, International
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland

Contact

Websiteinterbevgroup.com

Location

Registered AddressMoffat Distillery
Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900.7m at £0.01International Beverage Holdings (Uk) LTD
99.98%
Ordinary A
200k at £0.01International Beverage Holdings (Uk) LTD
0.02%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

21 December 1987Delivered on: 31 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
30 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 February 2023Notification of International Beverage Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2023Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
11 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
11 January 2023Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page)
11 January 2023Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
11 January 2023Registered office address changed from Moffat Distillery Airdrie ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 11 January 2023 (1 page)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
31 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
12 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Full accounts made up to 30 September 2019 (17 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
22 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages)
20 November 2017Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages)
12 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
12 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
11 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
9 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,009,407
(9 pages)
9 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,009,407
(9 pages)
20 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
20 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 9,009,407
(9 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 9,009,407
(9 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 9,009,407
(9 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 9,009,407
(9 pages)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
18 April 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
4 October 2010Accounts made up to 31 December 2009 (12 pages)
4 October 2010Accounts made up to 31 December 2009 (12 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
3 May 2010Director's details changed for Panote Sirivadhanabhakdi on 15 April 2010 (2 pages)
3 May 2010Director's details changed for Ueychai Tantha-Obhas on 15 April 2010 (2 pages)
3 May 2010Director's details changed for Ueychai Tantha-Obhas on 15 April 2010 (2 pages)
3 May 2010Director's details changed for Thapana Sirivadhanabhakdi on 15 April 2010 (2 pages)
3 May 2010Appointment of Mr Sithichai Chaikriangkrai as a director (2 pages)
3 May 2010Director's details changed for Thapana Sirivadhanabhakdi on 15 April 2010 (2 pages)
3 May 2010Director's details changed for Panote Sirivadhanabhakdi on 15 April 2010 (2 pages)
3 May 2010Appointment of Mr Matthew Kichodhan as a director (2 pages)
3 May 2010Appointment of Mr Sithichai Chaikriangkrai as a director (2 pages)
3 May 2010Appointment of Mr Matthew Kichodhan as a director (2 pages)
30 March 2010Termination of appointment of Atinant Bijananda as a director (1 page)
30 March 2010Termination of appointment of Charoen Sirivadhanabhakdi as a director (1 page)
30 March 2010Termination of appointment of Narong Srisa-An as a director (1 page)
30 March 2010Termination of appointment of Wanna Sirivadhanabhakdi as a director (1 page)
30 March 2010Termination of appointment of Narong Srisa-An as a director (1 page)
30 March 2010Termination of appointment of Charoen Sirivadhanabhakdi as a director (1 page)
30 March 2010Termination of appointment of Wanna Sirivadhanabhakdi as a director (1 page)
30 March 2010Termination of appointment of Atinant Bijananda as a director (1 page)
9 February 2010Termination of appointment of Barrie Jackson as a director (1 page)
9 February 2010Termination of appointment of Barrie Jackson as a director (1 page)
27 May 2009Accounts made up to 31 December 2008 (14 pages)
27 May 2009Accounts made up to 31 December 2008 (14 pages)
21 April 2009Return made up to 15/04/09; full list of members (6 pages)
21 April 2009Return made up to 15/04/09; full list of members (6 pages)
1 April 2009Appointment terminated director graeme thomson (1 page)
1 April 2009Appointment terminated director graeme thomson (1 page)
1 May 2008Accounts made up to 31 December 2007 (14 pages)
1 May 2008Accounts made up to 31 December 2007 (14 pages)
18 April 2008Return made up to 15/04/08; full list of members (7 pages)
18 April 2008Return made up to 15/04/08; full list of members (7 pages)
17 April 2007Nc inc already adjusted 22/02/07 (2 pages)
17 April 2007Ad 22/02/07--------- £ si [email protected] (2 pages)
17 April 2007Nc inc already adjusted 22/02/07 (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
17 April 2007Ad 22/02/07--------- £ si [email protected] (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
16 April 2007Return made up to 15/04/07; full list of members (4 pages)
16 April 2007Return made up to 15/04/07; full list of members (4 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
29 March 2007Accounts made up to 31 December 2006 (14 pages)
29 March 2007Accounts made up to 31 December 2006 (14 pages)
4 August 2006Accounts made up to 31 December 2005 (13 pages)
4 August 2006Accounts made up to 31 December 2005 (13 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 15/04/06; full list of members (4 pages)
19 April 2006Return made up to 15/04/06; full list of members (4 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
5 October 2005Accounts made up to 31 December 2004 (12 pages)
5 October 2005Accounts made up to 31 December 2004 (12 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 15/04/05; full list of members (4 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Return made up to 15/04/05; full list of members (4 pages)
5 August 2004Accounts made up to 31 December 2003 (12 pages)
5 August 2004Accounts made up to 31 December 2003 (12 pages)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
2 June 2003Accounts made up to 31 December 2002 (14 pages)
2 June 2003Accounts made up to 31 December 2002 (14 pages)
14 April 2003Return made up to 15/04/03; full list of members (12 pages)
14 April 2003Return made up to 15/04/03; full list of members (12 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
28 October 2002Memorandum and Articles of Association (7 pages)
28 October 2002Memorandum and Articles of Association (7 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2002Notice of assignment of name or new name to shares (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2002Notice of assignment of name or new name to shares (2 pages)
28 October 2002Recon 14/09/02 (1 page)
28 October 2002Recon 14/09/02 (1 page)
23 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
15 May 2002Return made up to 15/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 May 2002Return made up to 15/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
8 June 2001Full group accounts made up to 31 December 2000 (28 pages)
8 June 2001Full group accounts made up to 31 December 2000 (28 pages)
14 May 2001Return made up to 15/04/01; full list of members (20 pages)
14 May 2001Return made up to 15/04/01; full list of members (20 pages)
30 April 2001£ ic 9632/9407 06/04/01 £ sr [email protected]=225 (1 page)
30 April 2001£ ic 9632/9407 06/04/01 £ sr [email protected]=225 (1 page)
17 July 2000£ ic 10000/9632 30/06/00 £ sr [email protected]=368 (1 page)
17 July 2000Nc inc already adjusted 30/06/00 (1 page)
17 July 2000£ ic 10000/9632 30/06/00 £ sr [email protected]=368 (1 page)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 July 2000Nc inc already adjusted 30/06/00 (1 page)
8 May 2000Return made up to 15/04/00; full list of members (22 pages)
8 May 2000Return made up to 15/04/00; full list of members (22 pages)
6 May 2000Full group accounts made up to 31 December 1999 (24 pages)
6 May 2000Full group accounts made up to 31 December 1999 (24 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
16 June 1999Full group accounts made up to 31 December 1998 (23 pages)
16 June 1999Full group accounts made up to 31 December 1998 (23 pages)
21 April 1999Return made up to 15/04/99; full list of members (18 pages)
21 April 1999Return made up to 15/04/99; full list of members (18 pages)
17 June 1998Full group accounts made up to 31 December 1997 (22 pages)
17 June 1998Full group accounts made up to 31 December 1997 (22 pages)
7 May 1998Return made up to 15/04/98; full list of members (16 pages)
7 May 1998Return made up to 15/04/98; full list of members (16 pages)
25 November 1997£ nc 10000/12000 31/10/97 (1 page)
25 November 1997£ nc 10000/12000 31/10/97 (1 page)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Full group accounts made up to 31 December 1996 (22 pages)
18 August 1997Full group accounts made up to 31 December 1996 (22 pages)
28 April 1997Return made up to 15/04/97; bulk list available separately (22 pages)
28 April 1997Return made up to 15/04/97; bulk list available separately (22 pages)
22 January 1997Memorandum and Articles of Association (29 pages)
22 January 1997Recon 09/01/97 (1 page)
22 January 1997Memorandum and Articles of Association (29 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 January 1997Recon 09/01/97 (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 December 1996Ad 04/11/96--------- £ si [email protected]=100 £ ic 9900/10000 (3 pages)
19 December 1996Statement of affairs (16 pages)
19 December 1996Statement of affairs (16 pages)
19 December 1996Ad 04/11/96--------- £ si [email protected]=100 £ ic 9900/10000 (3 pages)
25 November 1996S-div 04/11/96 (1 page)
25 November 1996S-div 04/11/96 (1 page)
25 November 1996Nc inc already adjusted 04/11/96 (1 page)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 November 1996Nc inc already adjusted 04/11/96 (1 page)
25 November 1996Ad 04/11/96--------- £ si [email protected]=9800 £ ic 100/9900 (3 pages)
25 November 1996Ad 04/11/96--------- £ si [email protected]=9800 £ ic 100/9900 (3 pages)
30 May 1996Full group accounts made up to 31 December 1995 (21 pages)
30 May 1996Full group accounts made up to 31 December 1995 (21 pages)
30 April 1996Return made up to 15/04/96; change of members (6 pages)
30 April 1996Return made up to 15/04/96; change of members (6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 July 1995Full group accounts made up to 31 December 1994 (21 pages)
11 July 1995Full group accounts made up to 31 December 1994 (21 pages)
26 April 1995Return made up to 15/04/95; full list of members (6 pages)
26 April 1995Return made up to 15/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
2 December 1994Memorandum and Articles of Association (14 pages)
2 December 1994Memorandum and Articles of Association (14 pages)