Company NameStagecoach Group Limited
Company StatusActive
Company NumberSC100764
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed01 January 2013(26 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(30 years after company formation)
Appointment Duration7 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Lynne Marie Weedall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nairn Road
Poole
Dorset
BH13 7NG
Director NameMr Miguel Maria De Almeida Teixeira Horta E Costa
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 May 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Hamish Macphail Massie Mackenzie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Florian Hubel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAustrian
StatusCurrent
Appointed27 May 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Scott Auty
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Ian Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(36 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Claire Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration31 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration31 years (resigned 31 December 2019)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameDerek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleChartered Accountant
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Secretary NameKeith Robertson Cochrane
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2002)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed04 March 1996(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(10 years after company formation)
Appointment Duration12 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCostock Grange Farm
Nottingham Road Costock
Loughborough
Leicestershire
LE12 6XE
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameLawrence Keith King
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(13 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2000)
RoleCompany Director
Correspondence Address3739 Darcus
Houston 77005
Texas
American
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameFrank Patrick Gallagher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleC.E.O.
Correspondence Address1517 Nantucket
Houston
Texas
77057
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(13 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 10 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Graham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblehurst
Limes Lane
Buxted
East Sussex
TN22 4PB
Director NameDr Janet Patricia Morgan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameIain Donaldson Duffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(15 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2010)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMr Ross John Paterson
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameSir George Mathewson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(19 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Helen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(26 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr James Daniel Bilefield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(29 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameDame Jayne-Anne Gadhia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(32 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1992)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitestagecoachgroup.com
Telephone01738 442111
Telephone regionPerth

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth-£181,200,000
Cash£262,200,000
Current Liabilities£766,800,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

13 February 1996Delivered on: 21 February 1996
Satisfied on: 7 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: The company's right, title, interest and benefit of "the account" and "the receivables"....... See ch microfiche for full details.
Fully Satisfied
2 February 1996Delivered on: 15 February 1996
Satisfied on: 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 May 1993Delivered on: 4 June 1993
Satisfied on: 16 December 1998
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 January 1990Delivered on: 15 February 1990
Satisfied on: 3 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlotte house charlotte street perth.
Fully Satisfied
8 February 1990Delivered on: 15 February 1990
Satisfied on: 27 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground being 1.7 acres and 0.136 acres glasgow, lanark.
Fully Satisfied
30 January 1990Delivered on: 5 February 1990
Satisfied on: 3 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge
Secured details: £20,000,000 & all sums due or to become due.
Particulars: 138/140 maybank avenue, wembley, brent london registered under title number mx 194356.
Fully Satisfied
29 January 1990Delivered on: 1 February 1990
Satisfied on: 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 June 2004Delivered on: 22 June 2004
Satisfied on: 27 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit in and to the account.
Fully Satisfied
4 June 2004Delivered on: 22 June 2004
Satisfied on: 27 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit in and to the account.
Fully Satisfied
30 September 1996Delivered on: 14 October 1996
Satisfied on: 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the whole of the charged assets.
Fully Satisfied
28 August 1996Delivered on: 12 September 1996
Satisfied on: 17 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account charge
Secured details: All sums due or to become due.
Particulars: First fixed charge of the cash collateral,the accounts and the debt.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 20 March 1990
Persons entitled: Standard Chartered Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 June 2023Delivered on: 6 July 2023
Persons entitled: John Hamilton and Michael Vaux

Classification: A registered charge
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled:
John Hamilton
Michael Vaux

Classification: A registered charge
Outstanding

Filing History

24 August 2023Registration of acquisition SC1007640017, acquired on 6 July 2023 (10 pages)
18 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 July 2023Part of the property or undertaking has been released and no longer forms part of charge SC1007640015 (2 pages)
6 July 2023Registration of charge SC1007640016, created on 20 June 2023 (35 pages)
13 June 2023Director's details changed for Mr Graeme Charnock on 13 June 2023 (2 pages)
11 May 2023Appointment of Mr Graeme Charnock as a director on 21 April 2023 (2 pages)
1 February 2023Appointment of Mr Bruce Maxwell Dingwall as a director on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Ross John Paterson as a director on 31 January 2023 (1 page)
11 January 2023Termination of appointment of Martin Andrew Griffiths as a director on 10 January 2023 (1 page)
17 October 2022Re-registration of Memorandum and Articles (35 pages)
17 October 2022Re-registration from a public company to a private limited company (2 pages)
17 October 2022Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2022Group of companies' accounts made up to 30 April 2022 (189 pages)
8 August 2022Notification of Inframobility Uk Bidco Limited as a person with significant control on 28 June 2022 (4 pages)
14 July 202228/06/22 Statement of Capital gbp 3168549.7800 (3 pages)
30 June 2022Termination of appointment of Brian Souter as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of James Daniel Bilefield as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Fraser Mcgregor Alexander as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Karen Ann Thomson as a director on 30 June 2022 (1 page)
8 June 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,180,314.030789
(2 pages)
6 June 2022Appointment of Mr Miguel Maria De Almeida Teixeira Horta E Costa as a director on 27 May 2022 (2 pages)
27 May 2022Appointment of Mr Hamish Macphail Massie Mackenzie as a director on 27 May 2022 (2 pages)
27 May 2022Appointment of Mr Scott Auty as a director on 27 May 2022 (2 pages)
27 May 2022Appointment of Mr Florian Hubel as a director on 27 May 2022 (2 pages)
8 March 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,237,535.667579
(2 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
17 September 2021Group of companies' accounts made up to 1 May 2021 (187 pages)
9 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation to make market purchases of ordinary shares / a general meeting may be called on not less than 14 clear days' notice 03/09/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,239,393.621537
(2 pages)
7 October 2020Group of companies' accounts made up to 2 May 2020 (183 pages)
5 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation of market purchases / a general meting other than an annual genenerl meeting may be called on not less that 14 days clear notice 25/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,239,942.896009
(2 pages)
18 August 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,241,227.701385
(2 pages)
3 August 2020Appointment of Ms Lynne Marie Weedall as a director on 1 August 2020 (2 pages)
3 July 2020Termination of appointment of William Elliott Whitehorn as a director on 30 June 2020 (1 page)
6 January 2020Termination of appointment of Ewan Brown as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Ann Heron Gloag as a director on 31 December 2019 (1 page)
1 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,243,185.718289
(3 pages)
1 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,237,665.344289
(3 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
18 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,223,134.683823
(3 pages)
18 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,227,230.148973
(3 pages)
18 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,232,514.237809
(3 pages)
14 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,218,196.081591
(3 pages)
24 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,201,457.282489
(3 pages)
24 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,206,025.542729
(3 pages)
24 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,215,340.705143
(3 pages)
24 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,211,024.309911
(3 pages)
19 September 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,195,361.018907
(2 pages)
4 September 2019Group of companies' accounts made up to 27 April 2019 (160 pages)
4 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,179,769.925843
(3 pages)
4 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,187,395.217901
(3 pages)
4 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,196,048.691951
(3 pages)
4 September 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)
29 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,173,249.191001
(3 pages)
2 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,156,965.820013
(3 pages)
2 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,147,049.178041
(3 pages)
2 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,678.679981
(3 pages)
2 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,165,511.945539
(3 pages)
2 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,151,228.172425
(3 pages)
1 August 2019Termination of appointment of Jayne-Anne Gadhia as a director on 31 July 2019 (1 page)
30 July 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,139,055.051541
(2 pages)
1 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,140,923.163645
(3 pages)
19 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,136,657.416611
(3 pages)
6 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,132,299.780293
(3 pages)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,125,734.926315
(3 pages)
8 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,183.859567
(3 pages)
7 March 2019Appointment of Dame Jayne-Anne Gadhia as a director on 1 March 2019 (2 pages)
26 February 2019Sale or transfer of treasury shares. Treasury capital (2 pages)
7 February 2019Second filing of Confirmation Statement dated 27/10/2018 (4 pages)
22 January 2019Registration of charge SC1007640015, created on 21 January 2019 (29 pages)
10 January 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,115,372.986965
(2 pages)
20 November 2018Confirmation statement made on 27 October 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 07/02/2019
(4 pages)
17 September 2018Termination of appointment of Julie Helen Southern as a director on 31 August 2018 (1 page)
13 September 2018Group of companies' accounts made up to 28 April 2018 (161 pages)
13 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 31/08/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2018Memorandum and Articles of Association (101 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 February 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,116,175.063867
(2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
21 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,116,177.125099
(2 pages)
21 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,116,177.125099
(2 pages)
15 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Increase fees payable to £1200000 25/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Increase fees payable to £1200000 25/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2017Group of companies' accounts made up to 29 April 2017 (157 pages)
12 September 2017Group of companies' accounts made up to 29 April 2017 (157 pages)
21 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,116,273.624745
(3 pages)
21 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,116,273.624745
(3 pages)
26 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,113,494.650931
(2 pages)
26 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,113,494.650931
(2 pages)
13 June 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,114,537.497273
(2 pages)
13 June 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,114,537.497273
(2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
7 October 2016Appointment of Julie Southern as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Julie Southern as a director on 7 October 2016 (2 pages)
6 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ LIMITED to the allotment of equity shares or sale of treasury shares and only used for the purposes of financing and that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 25/08/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ LIMITED to the allotment of equity shares or sale of treasury shares and only used for the purposes of financing and that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 25/08/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2016Group of companies' accounts made up to 30 April 2016 (147 pages)
6 September 2016Group of companies' accounts made up to 30 April 2016 (147 pages)
1 September 2016Appointment of Ray O'toole as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ray O'toole as a director on 1 September 2016 (2 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,664.455566
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,664.455566
(3 pages)
9 August 2016Auditor's resignation (1 page)
9 August 2016Auditor's resignation (1 page)
2 August 2016Termination of appointment of Garry Watts as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Garry Watts as a director on 31 July 2016 (1 page)
5 July 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 598,712.620495
(2 pages)
5 July 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 598,712.620495
(2 pages)
1 April 2016Appointment of Mr Karen Ann Thomson as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Philip Michael White as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Karen Ann Thomson as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Philip Michael White as a director on 31 March 2016 (1 page)
1 March 2016Termination of appointment of Helen Margaret Mahy as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Helen Margaret Mahy as a director on 29 February 2016 (1 page)
1 February 2016Appointment of Mr James Daniel Bilefield as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr James Daniel Bilefield as a director on 1 February 2016 (2 pages)
30 October 2015Annual return
Statement of capital on 2015-10-30
  • GBP 3,168,549.78

Statement of capital on 2016-07-05
  • GBP 3,168,549.78
(26 pages)
30 October 2015Annual return made up to 23 October 2015 no member list
Statement of capital on 2015-10-30
  • GBP 3,168,549.78
(26 pages)
30 October 2015Annual return
Statement of capital on 2015-10-30
  • GBP 3,168,549.78

Statement of capital on 2016-07-05
  • GBP 3,168,549.78
(26 pages)
4 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 September 2015Group of companies' accounts made up to 30 April 2015 (131 pages)
4 September 2015Group of companies' accounts made up to 30 April 2015 (131 pages)
25 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 399,672.937396 on 2015-08-14
(2 pages)
25 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 399,672.937396
(2 pages)
25 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 399,672.937396
(2 pages)
28 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 399,693.86219
(3 pages)
28 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 399,693.86219 on 2015-06-30
(3 pages)
28 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 399,693.86219
(3 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 396,854.86599 on 2015-01-26
(1 page)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 396,854.86599
(1 page)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 396,854.86599
(1 page)
19 January 2015Director's details changed for Mr William Elliott Whitehorn on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr William Elliott Whitehorn on 19 January 2015 (2 pages)
14 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 400,715.60728
(2 pages)
14 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 400,715.60728
(2 pages)
14 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 400,715.60728 on 2014-10-31
(2 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,168,549.78
(28 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,168,549.78
(28 pages)
19 September 2014Group of companies' accounts made up to 30 April 2014 (129 pages)
19 September 2014Group of companies' accounts made up to 30 April 2014 (129 pages)
3 September 2014Resolutions
  • 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)
12 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 400,718.62128 on 2014-07-14
(3 pages)
12 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 400,718.62128
(3 pages)
12 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 400,718.62128
(3 pages)
7 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-07
  • GBP 3,168,549.78
(29 pages)
7 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-07
  • GBP 3,168,549.78
(29 pages)
10 September 2013Group of companies' accounts made up to 30 April 2013 (119 pages)
10 September 2013Group of companies' accounts made up to 30 April 2013 (119 pages)
4 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice for agm 02/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice for agm 02/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 397,131.764 on 2013-07-04
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 397,131.764
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 397,131.764
(3 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
7 May 2013Termination of appointment of Sir Mathewson as a director (1 page)
7 May 2013Termination of appointment of Sir Mathewson as a director (1 page)
1 May 2013Appointment of Mr Ross John Paterson as a director (2 pages)
1 May 2013Appointment of Mr Ross John Paterson as a director (2 pages)
1 May 2013Termination of appointment of a director (1 page)
1 May 2013Termination of appointment of a director (1 page)
4 April 2013Appointment of Fraser Mcgregor Alexander as a director (2 pages)
4 April 2013Appointment of Fraser Mcgregor Alexander as a director (2 pages)
3 January 2013Appointment of Michael John Vaux as a secretary (2 pages)
3 January 2013Termination of appointment of Ross Paterson as a secretary (1 page)
3 January 2013Termination of appointment of Ross Paterson as a secretary (1 page)
3 January 2013Appointment of Michael John Vaux as a secretary (2 pages)
5 November 2012Annual return made up to 23 October 2012 no member list (28 pages)
5 November 2012Annual return made up to 23 October 2012 no member list (28 pages)
23 October 2012Director's details changed for Sir Brian Souter on 11 October 2012 (2 pages)
23 October 2012Director's details changed for Sir Brian Souter on 11 October 2012 (2 pages)
31 August 2012Group of companies' accounts made up to 30 April 2012 (120 pages)
31 August 2012Group of companies' accounts made up to 30 April 2012 (120 pages)
30 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 693(4) co act auth to make market purchases, gen meeting oth than annual gen meeting may be called on not less than 14 clear days notice 24/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 693(4) co act auth to make market purchases, gen meeting oth than annual gen meeting may be called on not less than 14 clear days notice 24/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
26 March 2012Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 6,316,622.740720
(5 pages)
26 March 2012Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 6,316,622.740720
(5 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Purchase of own shares. (3 pages)
30 November 2011Annual return made up to 23 October 2011 no member list (28 pages)
30 November 2011Annual return made up to 23 October 2011 no member list (28 pages)
28 November 2011Purchase of own shares. (5 pages)
28 November 2011Purchase of own shares. (5 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 6,090,945.25
(8 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 6,090,945.25
(8 pages)
20 October 2011Consolidation and sub-division of shares on 7 October 2011 (10 pages)
20 October 2011Consolidation and sub-division of shares on 7 October 2011 (10 pages)
20 October 2011Consolidation and sub-division of shares on 7 October 2011 (10 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve sip/new shares approved to trade 07/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(111 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve sip/new shares approved to trade 07/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(111 pages)
6 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to call meetings with 14 days notice 26/08/2011
(2 pages)
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to call meetings with 14 days notice 26/08/2011
(2 pages)
2 September 2011Group of companies' accounts made up to 30 April 2011 (116 pages)
2 September 2011Group of companies' accounts made up to 30 April 2011 (116 pages)
2 August 2011Appointment of William Elliott Whitehorn as a director (2 pages)
2 August 2011Appointment of William Elliott Whitehorn as a director (2 pages)
10 June 2011Statement of capital on 31 May 2011
  • GBP 7,057,224.5100
(6 pages)
10 June 2011Statement of capital on 31 May 2011
  • GBP 7,057,224.5100
(6 pages)
12 April 2011Second filing of AR01 previously delivered to Companies House made up to 23 October 2010 (66 pages)
12 April 2011Second filing of AR01 previously delivered to Companies House made up to 23 October 2010 (66 pages)
5 January 2011Termination of appointment of Robert Speirs as a director (1 page)
5 January 2011Termination of appointment of Robert Speirs as a director (1 page)
13 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 9,632,224.77
(5 pages)
13 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 9,632,224.77
(5 pages)
2 December 2010Statement of capital on 30 November 2010
  • GBP 9,632,115.5098
(6 pages)
2 December 2010Statement of capital on 30 November 2010
  • GBP 9,632,115.5098
(6 pages)
5 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 9,868,984.7998
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 9,868,984.7998
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 9,868,984.7998
(5 pages)
3 November 2010Annual return made up to 23 October 2010 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/04/2011
(52 pages)
3 November 2010Annual return made up to 23 October 2010 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/04/2011
(52 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(108 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(108 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (116 pages)
25 August 2010Statement of company's objects (2 pages)
25 August 2010Statement of company's objects (2 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (116 pages)
9 July 2010Termination of appointment of Iain Duffin as a director (1 page)
9 July 2010Termination of appointment of Janet Morgan as a director (1 page)
9 July 2010Termination of appointment of Janet Morgan as a director (1 page)
9 July 2010Termination of appointment of Iain Duffin as a director (1 page)
3 June 2010Statement of capital on 1 June 2010
  • GBP 9,868,518.1728
(6 pages)
3 June 2010Statement of capital on 1 June 2010
  • GBP 9,868,518.1728
(6 pages)
3 June 2010Statement of capital on 1 June 2010
  • GBP 9,868,518.1728
(6 pages)
1 June 2010Appointment of Philip Michael White as a director (2 pages)
1 June 2010Appointment of Philip Michael White as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 10,324,493.2728
(5 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 10,324,493.2728
(5 pages)
25 February 2010Director's details changed for Ms Helen Mahy on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ms Helen Mahy on 25 February 2010 (2 pages)
29 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 10,324,078.5564
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 10,324,078.5564
(5 pages)
20 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,323,514.2234
(5 pages)
20 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,323,514.2234
(5 pages)
19 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 723,084,381
(5 pages)
19 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 723,084,381
(5 pages)
19 January 2010Appointment of Ms Helen Mahy as a director (3 pages)
19 January 2010Appointment of Ms Helen Mahy as a director (3 pages)
15 December 2009Statement of capital on 30 November 2009
  • GBP 7,056,960,189.65
(6 pages)
15 December 2009Statement of capital on 30 November 2009
  • GBP 7,056,960,189.65
(6 pages)
9 November 2009Annual return made up to 23 October 2009 with bulk list of shareholders (23 pages)
9 November 2009Annual return made up to 23 October 2009 with bulk list of shareholders (23 pages)
30 October 2009Director's details changed for Ann Heron Gloag on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Iain Donaldson Duffin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Janet Patricia Morgan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gary Watts on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ann Heron Gloag on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Iain Donaldson Duffin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Janet Patricia Morgan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Janet Patricia Morgan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Iain Donaldson Duffin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gary Watts on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gary Watts on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ann Heron Gloag on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Souter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sir George Mathewson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sir George Mathewson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Speirs on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Souter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Souter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Speirs on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sir George Mathewson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Speirs on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 23 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 23 October 2009 (1 page)
23 October 2009Director's details changed for Ewan Brown on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ewan Brown on 23 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
3 September 2009Memorandum and Articles of Association (7 pages)
3 September 2009Gbp nc 185399999.51/188199999.51\28/08/09 (2 pages)
3 September 2009Group of companies' accounts made up to 30 April 2009 (112 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2009Group of companies' accounts made up to 30 April 2009 (112 pages)
3 September 2009Memorandum and Articles of Association (7 pages)
3 September 2009Gbp nc 185399999.51/188199999.51\28/08/09 (2 pages)
28 July 2009Ad 14/07/09-23/07/09\gbp si [email protected]=280941.362\gbp ic 174730378.39924/175011319.76124\ (2 pages)
28 July 2009Ad 14/07/09-23/07/09\gbp si [email protected]=280941.362\gbp ic 174730378.39924/175011319.76124\ (2 pages)
12 June 2009Gbp sr [email protected] (2 pages)
12 June 2009Gbp sr [email protected] (2 pages)
7 May 2009Location of register of members (non legible) (1 page)
7 May 2009Location of register of members (non legible) (1 page)
1 May 2009Ad 15/04/09\gbp si [email protected]=326666.34\gbp ic 176078773.06924/176405439.40924\ (2 pages)
1 May 2009Ad 15/04/09\gbp si [email protected]=326666.34\gbp ic 176078773.06924/176405439.40924\ (2 pages)
5 December 2008Gbp sr [email protected] (1 page)
5 December 2008Gbp sr [email protected] (1 page)
14 November 2008Return made up to 23/10/08; bulk list available separately (10 pages)
14 November 2008Return made up to 23/10/08; bulk list available separately (10 pages)
21 October 2008Ad 02/10/08\gbp si [email protected]=27916.296\gbp ic 176902535.50324/176930451.79924\ (2 pages)
21 October 2008Ad 02/10/08\gbp si [email protected]=27916.296\gbp ic 176902535.50324/176930451.79924\ (2 pages)
26 September 2008Ad 19/09/08\gbp si [email protected]=26509.09\gbp ic 176876026.41324/176902535.50324\ (3 pages)
26 September 2008Ad 19/09/08\gbp si [email protected]=26509.09\gbp ic 176876026.41324/176902535.50324\ (3 pages)
23 September 2008Ad 05/09/08\gbp si [email protected]=53571.046\gbp ic 176822455.36724/176876026.41324\ (3 pages)
23 September 2008Ad 05/09/08\gbp si [email protected]=53571.046\gbp ic 176822455.36724/176876026.41324\ (3 pages)
3 September 2008Ad 22/08/08\gbp si [email protected]=37466.246\gbp ic 176784989.12124/176822455.36724\ (5 pages)
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to purchase own shares 29/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(119 pages)
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to purchase own shares 29/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(119 pages)
3 September 2008Ad 22/08/08\gbp si [email protected]=37466.246\gbp ic 176784989.12124/176822455.36724\ (5 pages)
28 August 2008Group of companies' accounts made up to 30 April 2008 (111 pages)
28 August 2008Group of companies' accounts made up to 30 April 2008 (111 pages)
18 August 2008Ad 08/08/08\gbp si [email protected]=49721.606\gbp ic 176735267.51524/176784989.12124\ (2 pages)
18 August 2008Ad 08/08/08\gbp si [email protected]=49721.606\gbp ic 176735267.51524/176784989.12124\ (2 pages)
8 August 2008Ad 02/05/08\gbp si [email protected]=72883.058\gbp ic 176662384.45724/176735267.51524\ (4 pages)
8 August 2008Ad 02/05/08\gbp si [email protected]=72883.058\gbp ic 176662384.45724/176735267.51524\ (4 pages)
7 August 2008Ad 25/07/08\gbp si [email protected]=57322.286\gbp ic 176605062.17124/176662384.45724\ (3 pages)
7 August 2008Ad 25/07/08\gbp si [email protected]=57322.286\gbp ic 176605062.17124/176662384.45724\ (3 pages)
28 July 2008Ad 27/06/08\gbp si [email protected]=310.95738\gbp ic 176604751.21386/176605062.17124\ (2 pages)
28 July 2008Ad 27/06/08\gbp si [email protected]=310.95738\gbp ic 176604751.21386/176605062.17124\ (2 pages)
18 July 2008Ad 11/07/08\gbp si [email protected]=2495.57624\gbp ic 176601786.61478/176604282.19102\ (2 pages)
18 July 2008Ad 01/07/08-02/07/08\gbp si [email protected]=2766.62788\gbp ic 176599019.9869/176601786.61478\ (2 pages)
18 July 2008Ad 11/07/08\gbp si [email protected]=2495.57624\gbp ic 176601786.61478/176604282.19102\ (2 pages)
18 July 2008Ad 04/07/08\gbp si [email protected]=469.02284\gbp ic 176604282.19102/176604751.21386\ (2 pages)
18 July 2008Ad 01/07/08-02/07/08\gbp si [email protected]=2766.62788\gbp ic 176599019.9869/176601786.61478\ (2 pages)
18 July 2008Ad 20/06/08\gbp si [email protected]=77.46016\gbp ic 176598942.52674/176599019.9869\ (2 pages)
18 July 2008Ad 20/06/08\gbp si [email protected]=77.46016\gbp ic 176598942.52674/176599019.9869\ (2 pages)
18 July 2008Ad 04/07/08\gbp si [email protected]=469.02284\gbp ic 176604282.19102/176604751.21386\ (2 pages)
8 July 2008Ad 18/04/08\gbp si [email protected]=319173.568\gbp ic 175726312.77674/176045486.34474\ (3 pages)
8 July 2008Ad 11/04/08\gbp si [email protected]=458530.17\gbp ic 176045486.34474/176504016.51474\ (4 pages)
8 July 2008Ad 25/04/08\gbp si [email protected]=94926.012\gbp ic 176504016.51474/176598942.52674\ (3 pages)
8 July 2008Ad 18/04/08\gbp si [email protected]=319173.568\gbp ic 175726312.77674/176045486.34474\ (3 pages)
8 July 2008Ad 25/04/08\gbp si [email protected]=94926.012\gbp ic 176504016.51474/176598942.52674\ (3 pages)
8 July 2008Ad 11/04/08\gbp si [email protected]=458530.17\gbp ic 176045486.34474/176504016.51474\ (4 pages)
23 June 2008Ad 06/06/08\gbp si [email protected]=184.20356\gbp ic 175725868.844/175726053.04756\ (2 pages)
23 June 2008Ad 13/06/08\gbp si [email protected]=259.72918\gbp ic 175726053.04756/175726312.77674\ (2 pages)
23 June 2008Ad 13/06/08\gbp si [email protected]=259.72918\gbp ic 175726053.04756/175726312.77674\ (2 pages)
23 June 2008Ad 06/06/08\gbp si [email protected]=184.20356\gbp ic 175725868.844/175726053.04756\ (2 pages)
5 June 2008Gbp sr [email protected] (2 pages)
5 June 2008Gbp sr [email protected] (2 pages)
16 May 2008Ad 04/04/08\gbp si [email protected]=845392.016\gbp ic 176710197.168/177555589.184\ (2 pages)
16 May 2008Gbp sr [email protected] (2 pages)
16 May 2008Gbp sr [email protected] (2 pages)
16 May 2008Ad 04/04/08\gbp si [email protected]=845392.016\gbp ic 176710197.168/177555589.184\ (2 pages)
8 May 2008Ad 08/04/08\gbp si [email protected]=27840\gbp ic 183870419.658/183898259.658\ (2 pages)
8 May 2008Ad 08/04/08\gbp si [email protected]=27840\gbp ic 183870419.658/183898259.658\ (2 pages)
7 May 2008Ad 29/04/08\gbp si [email protected]=71203.86\gbp ic 183799215.798/183870419.658\ (2 pages)
7 May 2008Ad 29/04/08\gbp si [email protected]=71203.86\gbp ic 183799215.798/183870419.658\ (2 pages)
7 May 2008Amending 88(2) (2 pages)
7 May 2008Amending 88(2) (2 pages)
7 May 2008Amending 88(2) (2 pages)
7 May 2008Amending 88(2) (2 pages)
10 March 2008Ad 03/03/08\gbp si [email protected]=113213.798\gbp ic 183686002/183799215.798\ (2 pages)
10 March 2008Ad 03/03/08\gbp si [email protected]=113213.798\gbp ic 183686002/183799215.798\ (2 pages)
4 March 2008Ad 08/02/08\gbp si [email protected]=61375\gbp ic 183624627/183686002\ (2 pages)
4 March 2008Ad 08/02/08\gbp si [email protected]=61375\gbp ic 183624627/183686002\ (2 pages)
8 November 2007Return made up to 23/10/07; bulk list available separately (11 pages)
8 November 2007Return made up to 23/10/07; bulk list available separately (11 pages)
2 November 2007Ad 29/10/07--------- £ si [email protected]=77287 £ ic 183547340/183624627 (2 pages)
2 November 2007Ad 29/10/07--------- £ si [email protected]=77287 £ ic 183547340/183624627 (2 pages)
30 October 2007Ad 23/10/07--------- £ si [email protected]=59959 £ ic 183487381/183547340 (2 pages)
30 October 2007Ad 23/10/07--------- £ si [email protected]=59959 £ ic 183487381/183547340 (2 pages)
22 October 2007Ad 15/10/07--------- £ si [email protected]=122564 £ ic 183364817/183487381 (2 pages)
22 October 2007Ad 15/10/07--------- £ si [email protected]=122564 £ ic 183364817/183487381 (2 pages)
20 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2007Ad 12/09/07--------- £ si [email protected]=1178 £ si [email protected]=1644 £ ic 183361608/183364431 (2 pages)
19 September 2007Ad 28/08/07--------- £ si [email protected]=386 £ ic 183364431/183364817 (2 pages)
19 September 2007Ad 28/08/07--------- £ si [email protected]=386 £ ic 183364431/183364817 (2 pages)
19 September 2007Ad 12/09/07--------- £ si [email protected]=1178 £ si [email protected]=1644 £ ic 183361608/183364431 (2 pages)
12 September 2007Group of companies' accounts made up to 30 April 2007 (103 pages)
12 September 2007Group of companies' accounts made up to 30 April 2007 (103 pages)
8 September 2007Ad 01/08/07--------- £ si [email protected]=871 £ ic 183360737/183361608 (2 pages)
8 September 2007Ad 01/08/07--------- £ si [email protected]=871 £ ic 183360737/183361608 (2 pages)
8 August 2007Ad 24/07/07--------- £ si [email protected]=8969 £ ic 182911731/182920700 (2 pages)
8 August 2007Ad 04/07/07--------- £ si [email protected]=344978 £ ic 182931743/183276721 (1 page)
8 August 2007Ad 24/07/07--------- £ si [email protected]=8969 £ ic 182911731/182920700 (2 pages)
8 August 2007Ad 04/07/07--------- £ si [email protected]=344978 £ ic 182931743/183276721 (1 page)
8 August 2007Ad 18/07/07--------- £ si [email protected]=11043 £ ic 182920700/182931743 (2 pages)
8 August 2007Ad 18/07/07--------- £ si [email protected]=11043 £ ic 182920700/182931743 (2 pages)
8 August 2007Ad 04/07/07--------- £ si [email protected]=84016 £ ic 183276721/183360737 (2 pages)
8 August 2007Ad 04/07/07--------- £ si [email protected]=84016 £ ic 183276721/183360737 (2 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
13 June 2007Ad 25/05/07--------- £ si [email protected]=10689 £ ic 182901042/182911731 (2 pages)
13 June 2007Ad 25/05/07--------- £ si [email protected]=10689 £ ic 182901042/182911731 (2 pages)
12 June 2007Nc dec already adjusted 30/05/07 (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(119 pages)
12 June 2007Nc dec already adjusted 30/05/07 (1 page)
12 June 2007£ ic 22034509/21669290 31/05/07 £ sr [email protected]= 365219 (2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(119 pages)
12 June 2007Ad 14/05/07--------- £ si [email protected]=174999973 £ ic 7077849/182077822 (3 pages)
12 June 2007Nc dec already adjusted 27/04/07 (1 page)
12 June 2007Ad 14/05/07--------- £ si [email protected]=174999973 £ ic 7077849/182077822 (3 pages)
12 June 2007Ad 14/05/07--------- £ si [email protected]= 823220 £ ic 182077822/182901042 (3 pages)
12 June 2007£ ic 22034509/21669290 31/05/07 £ sr [email protected]= 365219 (2 pages)
12 June 2007Nc dec already adjusted 27/04/07 (1 page)
12 June 2007Conve 14/05/07 (2 pages)
12 June 2007Conve 14/05/07 (2 pages)
12 June 2007Conso 27/04/07 (1 page)
12 June 2007£ nc 9200000/185399999 27/04/07 (1 page)
12 June 2007Conso 27/04/07 (1 page)
12 June 2007£ nc 9200000/185399999 27/04/07 (1 page)
12 June 2007Ad 14/05/07--------- £ si [email protected]= 823220 £ ic 182077822/182901042 (3 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(119 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(119 pages)
9 May 2007Ad 24/04/07--------- £ si [email protected]=24801 £ ic 22009708/22034509 (2 pages)
9 May 2007Ad 24/04/07--------- £ si [email protected]=24801 £ ic 22009708/22034509 (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
3 April 2007Ad 26/03/07--------- £ si [email protected]=88486 £ ic 21921222/22009708 (2 pages)
3 April 2007Ad 26/03/07--------- £ si [email protected]=236174 £ ic 21685048/21921222 (2 pages)
3 April 2007Ad 26/03/07--------- £ si [email protected]=236174 £ ic 21685048/21921222 (2 pages)
3 April 2007Ad 26/03/07--------- £ si [email protected]=88486 £ ic 21921222/22009708 (2 pages)
23 March 2007Interim accounts made up to 28 February 2007 (14 pages)
23 March 2007Ad 19/03/07--------- £ si [email protected]=26383 £ ic 21658665/21685048 (2 pages)
23 March 2007Ad 19/03/07--------- £ si [email protected]=26383 £ ic 21658665/21685048 (2 pages)
23 March 2007Interim accounts made up to 28 February 2007 (14 pages)
21 March 2007Ad 14/03/07--------- £ si [email protected]=70455 £ ic 21588210/21658665 (2 pages)
21 March 2007Ad 14/03/07--------- £ si [email protected]=70455 £ ic 21588210/21658665 (2 pages)
8 March 2007Ad 27/02/07--------- £ si [email protected]=25962 £ ic 21562248/21588210 (2 pages)
8 March 2007Ad 27/02/07--------- £ si [email protected]=25962 £ ic 21562248/21588210 (2 pages)
7 March 2007Ad 19/02/07--------- £ si [email protected]=25814 £ ic 21536434/21562248 (2 pages)
7 March 2007Ad 19/02/07--------- £ si [email protected]=25814 £ ic 21536434/21562248 (2 pages)
22 February 2007Ad 24/01/07--------- £ si [email protected]=40491 £ ic 21415975/21456466 (2 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected]=29257 £ ic 21456466/21485723 (2 pages)
22 February 2007Ad 13/02/07--------- £ si [email protected]=23405 £ ic 21485723/21509128 (2 pages)
22 February 2007Ad 07/02/07--------- £ si [email protected]=27306 £ ic 21509128/21536434 (2 pages)
22 February 2007Ad 13/02/07--------- £ si [email protected]=23405 £ ic 21485723/21509128 (2 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected]=29257 £ ic 21456466/21485723 (2 pages)
22 February 2007Ad 07/02/07--------- £ si [email protected]=27306 £ ic 21509128/21536434 (2 pages)
22 February 2007Ad 24/01/07--------- £ si [email protected]=40491 £ ic 21415975/21456466 (2 pages)
19 January 2007Ad 15/01/07--------- £ si [email protected]=19372 £ ic 21396603/21415975 (2 pages)
19 January 2007Ad 15/01/07--------- £ si [email protected]=19372 £ ic 21396603/21415975 (2 pages)
17 January 2007Ad 08/01/06--------- £ si [email protected] (2 pages)
17 January 2007Ad 10/01/07--------- £ si [email protected]=160707 £ ic 21235896/21396603 (2 pages)
17 January 2007Ad 10/01/07--------- £ si [email protected]=160707 £ ic 21235896/21396603 (2 pages)
17 January 2007Ad 08/01/06--------- £ si [email protected] (2 pages)
9 January 2007Ad 19/10/06--------- £ si [email protected] (2 pages)
9 January 2007Ad 18/12/06--------- £ si [email protected]=45965 £ ic 20010653/20056618 (2 pages)
9 January 2007Ad 18/12/06--------- £ si [email protected]=45965 £ ic 20010653/20056618 (2 pages)
9 January 2007Ad 20/12/06--------- £ si [email protected]=33742 £ ic 21174931/21208673 (2 pages)
9 January 2007Ad 19/10/06--------- £ si [email protected] (2 pages)
9 January 2007Ad 20/12/06--------- £ si [email protected]=33742 £ ic 21174931/21208673 (2 pages)
22 December 2006Ad 12/12/06--------- £ si [email protected]=3064 £ ic 20007589/20010653 (2 pages)
22 December 2006Ad 13/12/06--------- £ si [email protected]=559 £ ic 20007030/20007589 (2 pages)
22 December 2006Ad 12/12/06--------- £ si [email protected]=3064 £ ic 20007589/20010653 (2 pages)
22 December 2006Ad 13/12/06--------- £ si [email protected]=559 £ ic 20007030/20007589 (2 pages)
15 November 2006Return made up to 23/10/06; bulk list available separately (11 pages)
15 November 2006Ad 25/10/06--------- £ si [email protected]=956 £ ic 20006074/20007030 (2 pages)
15 November 2006Ad 25/10/06--------- £ si [email protected]=956 £ ic 20006074/20007030 (2 pages)
15 November 2006Return made up to 23/10/06; bulk list available separately (11 pages)
27 October 2006Ad 17/10/06--------- £ si [email protected]=57999 £ ic 19485082/19543081 (2 pages)
27 October 2006Ad 18/10/06--------- £ si [email protected]=81364 £ ic 19543081/19624445 (2 pages)
27 October 2006Ad 09/10/06--------- £ si [email protected]=285958 £ ic 19624445/19910403 (2 pages)
27 October 2006Ad 09/10/06--------- £ si [email protected]=285958 £ ic 19624445/19910403 (2 pages)
27 October 2006Ad 17/10/06--------- £ si [email protected]=57999 £ ic 19485082/19543081 (2 pages)
27 October 2006Ad 18/10/06--------- £ si [email protected]=81364 £ ic 19543081/19624445 (2 pages)
12 October 2006Ad 10/10/06--------- £ si [email protected]=97159 £ ic 19387923/19485082 (2 pages)
12 October 2006Ad 10/10/06--------- £ si [email protected]=97159 £ ic 19387923/19485082 (2 pages)
11 October 2006Ad 04/10/06--------- £ si [email protected]=58574 £ ic 19329349/19387923 (2 pages)
11 October 2006Ad 04/10/06--------- £ si [email protected]=58574 £ ic 19329349/19387923 (2 pages)
6 October 2006Ad 27/09/06--------- £ si [email protected]=11115 £ ic 19318234/19329349 (2 pages)
6 October 2006Ad 27/09/06--------- £ si [email protected]=11115 £ ic 19318234/19329349 (2 pages)
5 October 2006Ad 26/09/06--------- £ si [email protected]=97077 £ ic 19221157/19318234 (2 pages)
5 October 2006Ad 26/09/06--------- £ si [email protected]=97077 £ ic 19221157/19318234 (2 pages)
29 September 2006Ad 25/09/06--------- £ si [email protected]=78099 £ ic 19143058/19221157 (2 pages)
29 September 2006Ad 25/09/06--------- £ si [email protected]=78099 £ ic 19143058/19221157 (2 pages)
27 September 2006Ad 22/09/06--------- £ si [email protected]=231422 £ ic 18911636/19143058 (2 pages)
27 September 2006Ad 18/09/06--------- £ si [email protected]=52926 £ ic 18858710/18911636 (2 pages)
27 September 2006Ad 18/09/06--------- £ si [email protected]=60319 £ ic 18798391/18858710 (2 pages)
27 September 2006Ad 18/09/06--------- £ si [email protected]=60319 £ ic 18798391/18858710 (2 pages)
27 September 2006Ad 22/09/06--------- £ si [email protected]=231422 £ ic 18911636/19143058 (2 pages)
27 September 2006Ad 18/09/06--------- £ si [email protected]=52926 £ ic 18858710/18911636 (2 pages)
19 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 August 2006Group of companies' accounts made up to 30 April 2006 (107 pages)
30 August 2006Group of companies' accounts made up to 30 April 2006 (107 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
24 August 2006Ad 21/08/06--------- £ si [email protected]=24690 £ ic 18773701/18798391 (2 pages)
24 August 2006Ad 21/08/06--------- £ si [email protected]=24690 £ ic 18773701/18798391 (2 pages)
1 August 2006Ad 18/07/06--------- £ si [email protected]=155981 £ ic 18617720/18773701 (2 pages)
1 August 2006Ad 18/07/06--------- £ si [email protected]=155981 £ ic 18617720/18773701 (2 pages)
28 July 2006Ad 03/07/06--------- £ si [email protected]=407580 £ ic 18210140/18617720 (2 pages)
28 July 2006Ad 29/06/06--------- £ si [email protected]=404865 £ ic 17805275/18210140 (2 pages)
28 July 2006Ad 03/07/06--------- £ si [email protected]=407580 £ ic 18210140/18617720 (2 pages)
28 July 2006Ad 29/06/06--------- £ si [email protected]=404865 £ ic 17805275/18210140 (2 pages)
18 July 2006Ad 10/07/06--------- £ si [email protected]=82469 £ ic 17722806/17805275 (2 pages)
18 July 2006Ad 11/07/06--------- £ si [email protected]=50764 £ ic 17672042/17722806 (2 pages)
18 July 2006Ad 11/07/06--------- £ si [email protected]=50764 £ ic 17672042/17722806 (2 pages)
18 July 2006Ad 10/07/06--------- £ si [email protected]=82469 £ ic 17722806/17805275 (2 pages)
17 July 2006Ad 28/06/06--------- £ si [email protected]=563361 £ ic 17108681/17672042 (2 pages)
17 July 2006Ad 28/06/06--------- £ si [email protected]=563361 £ ic 17108681/17672042 (2 pages)
12 July 2006Ad 05/07/06--------- £ si [email protected]=144018 £ ic 16964663/17108681 (2 pages)
12 July 2006Ad 05/07/06--------- £ si [email protected]=144018 £ ic 16964663/17108681 (2 pages)
10 July 2006Ad 30/06/06--------- £ si [email protected]=113763 £ ic 16850900/16964663 (2 pages)
10 July 2006Ad 30/06/06--------- £ si [email protected]=113763 £ ic 16850900/16964663 (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
26 April 2006Ad 14/12/05--------- £ si [email protected] (2 pages)
26 April 2006Amend share agreement 14/12/05 (5 pages)
26 April 2006Ad 14/12/05--------- £ si [email protected] (2 pages)
26 April 2006Amend share agreement 14/12/05 (5 pages)
29 March 2006Ad 21/03/06--------- £ si [email protected]=103261 £ ic 16747639/16850900 (2 pages)
29 March 2006Ad 21/03/06--------- £ si [email protected]=103261 £ ic 16747639/16850900 (2 pages)
24 March 2006Ad 20/03/06--------- £ si [email protected]=43359 £ ic 16704280/16747639 (2 pages)
24 March 2006Ad 20/03/06--------- £ si [email protected]=43359 £ ic 16704280/16747639 (2 pages)
21 March 2006Ad 14/03/06--------- £ si [email protected]=186853 £ ic 16517427/16704280 (2 pages)
21 March 2006Ad 14/03/06--------- £ si [email protected]=186853 £ ic 16517427/16704280 (2 pages)
30 January 2006Ad 18/01/06--------- £ si [email protected]=233333 £ ic 15272259/15505592 (2 pages)
30 January 2006Ad 18/01/06--------- £ si [email protected]=233333 £ ic 15272259/15505592 (2 pages)
30 January 2006Ad 17/01/06--------- £ si [email protected]=230885 £ ic 15505592/15736477 (2 pages)
30 January 2006Ad 17/01/06--------- £ si [email protected]=230885 £ ic 15505592/15736477 (2 pages)
18 January 2006Ad 12/01/06--------- £ si [email protected]=225749 £ ic 15046510/15272259 (2 pages)
18 January 2006Ad 12/01/06--------- £ si [email protected]=225749 £ ic 15046510/15272259 (2 pages)
17 January 2006Ad 09/01/06--------- £ si [email protected]=80255 £ ic 14966255/15046510 (2 pages)
17 January 2006Ad 09/01/06--------- £ si [email protected]=80255 £ ic 14966255/15046510 (2 pages)
11 January 2006Ad 06/01/06--------- £ si [email protected]=757494 £ ic 14208761/14966255 (2 pages)
11 January 2006Ad 06/01/06--------- £ si [email protected]=757494 £ ic 14208761/14966255 (2 pages)
10 January 2006Ad 19/12/05--------- £ si [email protected]=2533904 £ ic 11674857/14208761 (2 pages)
10 January 2006Ad 19/12/05--------- £ si [email protected]=2533904 £ ic 11674857/14208761 (2 pages)
22 December 2005Ad 20/12/05--------- £ si [email protected]=314533 £ ic 11360324/11674857 (2 pages)
22 December 2005Ad 20/12/05--------- £ si [email protected]=314533 £ ic 11360324/11674857 (2 pages)
15 December 2005Ad 08/12/05--------- £ si [email protected]=937931 £ ic 10422393/11360324 (2 pages)
15 December 2005Ad 08/12/05--------- £ si [email protected]=937931 £ ic 10422393/11360324 (2 pages)
15 December 2005Ad 12/12/05--------- £ si [email protected]=78750 £ ic 10343643/10422393 (2 pages)
15 December 2005Ad 12/12/05--------- £ si [email protected]=78750 £ ic 10343643/10422393 (2 pages)
14 December 2005Ad 09/12/05--------- £ si [email protected]=221666 £ ic 10121977/10343643 (2 pages)
14 December 2005Ad 09/12/05--------- £ si [email protected]=221666 £ ic 10121977/10343643 (2 pages)
12 December 2005Ad 07/12/05--------- £ si [email protected]=3315726 £ ic 6806251/10121977 (2 pages)
12 December 2005Ad 07/12/05--------- £ si [email protected]=3315726 £ ic 6806251/10121977 (2 pages)
9 November 2005Return made up to 23/10/05; bulk list available separately (11 pages)
9 November 2005Return made up to 23/10/05; bulk list available separately (11 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
12 October 2005Ad 03/10/05--------- £ si [email protected]=78959 £ ic 22475605/22554564 (2 pages)
12 October 2005Ad 03/10/05--------- £ si [email protected]=78959 £ ic 22475605/22554564 (2 pages)
6 October 2005Ad 28/09/05--------- £ si [email protected]=135845 £ ic 36233895/36369740 (2 pages)
6 October 2005Ad 28/09/05--------- £ si [email protected]=135845 £ ic 36233895/36369740 (2 pages)
6 October 2005£ ic 36369740/22475604 30/09/05 £ sr [email protected]=13894135 (2 pages)
6 October 2005£ ic 36369740/22475604 30/09/05 £ sr [email protected]=13894135 (2 pages)
5 October 2005Ad 14/09/05--------- £ si [email protected]=351027 £ ic 35882868/36233895 (2 pages)
5 October 2005Ad 14/09/05--------- £ si [email protected]=351027 £ ic 35882868/36233895 (2 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (70 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (70 pages)
13 September 2005Memorandum and Articles of Association (113 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Memorandum and Articles of Association (113 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
16 August 2005Ad 03/08/05--------- £ si 291669@1=291669 £ ic 35591199/35882868 (2 pages)
16 August 2005Ad 03/08/05--------- £ si 291669@1=291669 £ ic 35591199/35882868 (2 pages)
15 August 2005Ad 01/08/05--------- £ si [email protected]=255905 £ ic 35335294/35591199 (2 pages)
15 August 2005Ad 12/07/05--------- £ si [email protected]=838407 £ ic 34496887/35335294 (2 pages)
15 August 2005Ad 12/07/05--------- £ si [email protected]=541296 £ ic 33955591/34496887 (2 pages)
15 August 2005Ad 02/08/05--------- £ si [email protected]=373881 £ ic 33581710/33955591 (2 pages)
15 August 2005Ad 12/07/05--------- £ si [email protected]=838407 £ ic 34496887/35335294 (2 pages)
15 August 2005Ad 01/08/05--------- £ si [email protected]=255905 £ ic 35335294/35591199 (2 pages)
15 August 2005Ad 02/08/05--------- £ si [email protected]=373881 £ ic 33581710/33955591 (2 pages)
15 August 2005Ad 12/07/05--------- £ si [email protected]=541296 £ ic 33955591/34496887 (2 pages)
28 July 2005Ad 25/07/05--------- £ si [email protected]=2188433 £ ic 31393277/33581710 (2 pages)
28 July 2005Ad 25/07/05--------- £ si [email protected]=2188433 £ ic 31393277/33581710 (2 pages)
14 July 2005Ad 04/07/05--------- £ si [email protected]=36540 £ ic 31356737/31393277 (2 pages)
14 July 2005Ad 04/07/05--------- £ si [email protected]=36540 £ ic 31356737/31393277 (2 pages)
28 June 2005Ad 23/06/05--------- £ si [email protected]=126000 £ ic 31230737/31356737 (2 pages)
28 June 2005Ad 23/06/05--------- £ si [email protected]=126000 £ ic 31230737/31356737 (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
12 April 2005Ad 05/04/05--------- £ si [email protected]=64134 £ ic 31166603/31230737 (2 pages)
12 April 2005Ad 05/04/05--------- £ si [email protected]=64134 £ ic 31166603/31230737 (2 pages)
4 April 2005Ad 24/03/05--------- £ si [email protected]=3190585 £ ic 27976018/31166603 (2 pages)
4 April 2005Ad 24/03/05--------- £ si [email protected]=3190585 £ ic 27976018/31166603 (2 pages)
14 March 2005Ad 02/03/05--------- £ si [email protected]=132300 £ ic 27843718/27976018 (2 pages)
14 March 2005Ad 02/03/05--------- £ si [email protected]=132300 £ ic 27843718/27976018 (2 pages)
29 January 2005Ad 24/01/05--------- £ si [email protected]=5111 £ ic 27838607/27843718 (2 pages)
29 January 2005Ad 24/01/05--------- £ si [email protected]=5111 £ ic 27838607/27843718 (2 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
17 January 2005Dec mort/charge * (2 pages)
17 January 2005Ad 10/01/05--------- £ si [email protected]=16750 £ ic 27821857/27838607 (2 pages)
17 January 2005Ad 10/01/05--------- £ si [email protected]=16750 £ ic 27821857/27838607 (2 pages)
17 January 2005Dec mort/charge * (2 pages)
7 January 2005Ad 23/12/04--------- £ si [email protected]=60000 £ ic 27733582/27793582 (2 pages)
7 January 2005Ad 23/12/04--------- £ si [email protected]=60000 £ ic 27733582/27793582 (2 pages)
7 January 2005Ad 22/12/04--------- £ si [email protected]=28275 £ ic 27793582/27821857 (2 pages)
7 January 2005Ad 22/12/04--------- £ si [email protected]=28275 £ ic 27793582/27821857 (2 pages)
21 December 2004Ad 09/12/04--------- £ si [email protected]=34800 £ ic 27698782/27733582 (2 pages)
21 December 2004Ad 08/12/04--------- £ si [email protected]=22164 £ ic 27676618/27698782 (2 pages)
21 December 2004Ad 09/12/04--------- £ si [email protected]=34800 £ ic 27698782/27733582 (2 pages)
21 December 2004Ad 08/12/04--------- £ si [email protected]=22164 £ ic 27676618/27698782 (2 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Return made up to 23/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2004Return made up to 23/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2004Director's particulars changed (1 page)
21 October 2004Ad 14/10/04--------- £ si [email protected]=1141 £ ic 28283820/28284961 (2 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=1141 £ ic 28283820/28284961 (2 pages)
5 October 2004£ ic 248645212/28283819 22/09/04 £ sr [email protected]= 220361392 (2 pages)
5 October 2004£ ic 248645212/28283819 22/09/04 £ sr [email protected]= 220361392 (2 pages)
27 September 2004Ad 20/09/04--------- £ si [email protected]=777 £ ic 29117689/29118466 (2 pages)
27 September 2004Ad 20/09/04--------- £ si [email protected]=777 £ ic 29117689/29118466 (2 pages)
22 September 2004Memorandum and Articles of Association (120 pages)
22 September 2004Memorandum and Articles of Association (120 pages)
22 September 2004Ad 13/09/04--------- £ si [email protected]= 241331922 £ ic 7312513/248644435 (2 pages)
22 September 2004Ad 13/09/04--------- £ si [email protected]= 241331922 £ ic 7312513/248644435 (2 pages)
22 September 2004£ ic 248644435/29117688 22/09/04 £ sr [email protected]= 219526746 (2 pages)
22 September 2004£ ic 248644435/29117688 22/09/04 £ sr [email protected]= 219526746 (2 pages)
21 September 2004£ nc 9200000/259200000 27/08/04 (1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2004£ nc 9200000/259200000 27/08/04 (1 page)
21 September 2004Conso 10/09/04 (1 page)
21 September 2004Conso 10/09/04 (1 page)
8 September 2004Ad 23/08/04--------- £ si [email protected]=266 £ ic 7312247/7312513 (2 pages)
8 September 2004Ad 23/08/04--------- £ si [email protected]=1137 £ si [email protected]=2889 £ ic 7308221/7312247 (2 pages)
8 September 2004Ad 23/08/04--------- £ si [email protected]=1137 £ si [email protected]=2889 £ ic 7308221/7312247 (2 pages)
8 September 2004Ad 23/08/04--------- £ si [email protected]=266 £ ic 7312247/7312513 (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
26 August 2004Ad 17/08/04--------- £ si [email protected]=1225 £ ic 7306996/7308221 (2 pages)
26 August 2004Ad 17/08/04--------- £ si [email protected]=1225 £ ic 7306996/7308221 (2 pages)
10 August 2004Ad 03/08/04--------- £ si [email protected]=63694 £ ic 7243302/7306996 (2 pages)
10 August 2004Ad 03/08/04--------- £ si [email protected]=63694 £ ic 7243302/7306996 (2 pages)
26 July 2004Group of companies' accounts made up to 30 April 2004 (70 pages)
26 July 2004Group of companies' accounts made up to 30 April 2004 (70 pages)
22 July 2004Ad 07/07/04--------- £ si [email protected]=1528 £ ic 7241774/7243302 (2 pages)
22 July 2004Ad 07/07/04--------- £ si [email protected]=1528 £ ic 7241774/7243302 (2 pages)
22 July 2004Ad 07/07/04--------- £ si [email protected]=1207 £ ic 7240567/7241774 (2 pages)
22 July 2004Ad 07/07/04--------- £ si [email protected]=1207 £ ic 7240567/7241774 (2 pages)
20 July 2004Ad 14/07/04--------- £ si [email protected]=5234 £ ic 7235333/7240567 (2 pages)
20 July 2004Ad 14/07/04--------- £ si [email protected]=5234 £ ic 7235333/7240567 (2 pages)
16 July 2004Ad 05/07/04--------- £ si [email protected]=693 £ ic 7234640/7235333 (2 pages)
16 July 2004Ad 12/07/04--------- £ si [email protected]=2567 £ ic 7664051/7666618 (2 pages)
16 July 2004Ad 12/07/04--------- £ si [email protected]=2567 £ ic 7664051/7666618 (2 pages)
16 July 2004Ad 02/07/04--------- £ si [email protected]=3662 £ ic 7230978/7234640 (2 pages)
16 July 2004Ad 02/07/04--------- £ si [email protected]=3662 £ ic 7230978/7234640 (2 pages)
16 July 2004Ad 05/07/04--------- £ si [email protected]=693 £ ic 7234640/7235333 (2 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=55 £ ic 7221306/7221361 (2 pages)
6 July 2004Ad 29/06/04--------- £ si [email protected]=4513 £ ic 7221361/7225874 (2 pages)
6 July 2004Ad 01/07/04--------- £ si [email protected]=2537 £ ic 7225874/7228411 (2 pages)
6 July 2004Ad 01/07/04--------- £ si [email protected]=2537 £ ic 7225874/7228411 (2 pages)
6 July 2004Ad 29/06/04--------- £ si [email protected]=4513 £ ic 7221361/7225874 (2 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=55 £ ic 7221306/7221361 (2 pages)
22 June 2004Partic of mort/charge * (7 pages)
22 June 2004Partic of mort/charge * (7 pages)
22 June 2004Partic of mort/charge * (7 pages)
22 June 2004Partic of mort/charge * (7 pages)
7 May 2004Ad 23/04/04--------- £ si [email protected]=2471 £ ic 7218835/7221306 (2 pages)
7 May 2004Ad 23/04/04--------- £ si [email protected]=2471 £ ic 7218835/7221306 (2 pages)
26 April 2004Ad 14/04/04--------- £ si [email protected]=216 £ ic 7217108/7217324 (2 pages)
26 April 2004Ad 21/04/04--------- £ si [email protected]=1511 £ ic 7217324/7218835 (2 pages)
26 April 2004Ad 21/04/04--------- £ si [email protected]=1511 £ ic 7217324/7218835 (2 pages)
26 April 2004Ad 14/04/04--------- £ si [email protected]=216 £ ic 7217108/7217324 (2 pages)
21 April 2004Ad 13/04/04--------- £ si [email protected]=1792 £ ic 7215316/7217108 (2 pages)
21 April 2004Ad 13/04/04--------- £ si [email protected]=1792 £ ic 7215316/7217108 (2 pages)
9 April 2004Ad 02/04/04--------- £ si [email protected]=23779 £ ic 7191537/7215316 (2 pages)
9 April 2004Ad 02/04/04--------- £ si [email protected]=23779 £ ic 7191537/7215316 (2 pages)
6 April 2004Ad 22/03/04--------- £ si [email protected]=3333 £ ic 7188204/7191537 (2 pages)
6 April 2004Ad 22/03/04--------- £ si [email protected]=3333 £ ic 7188204/7191537 (2 pages)
19 March 2004Ad 11/03/04--------- £ si [email protected]=3576 £ ic 7184628/7188204 (2 pages)
19 March 2004Ad 11/03/04--------- £ si [email protected]=3576 £ ic 7184628/7188204 (2 pages)
5 March 2004Ad 27/02/04--------- £ si [email protected]=757 £ ic 7183871/7184628 (2 pages)
5 March 2004Ad 27/02/04--------- £ si [email protected]=757 £ ic 7183871/7184628 (2 pages)
3 March 2004Ad 27/01/04--------- £ si [email protected]=38216 £ ic 6653751/6691967 (2 pages)
3 March 2004Ad 27/01/04--------- £ si [email protected]=38216 £ ic 6653751/6691967 (2 pages)
3 March 2004Ad 14/01/04--------- £ si [email protected]=23350 £ ic 6865192/6888542 (2 pages)
3 March 2004Ad 08/12/03--------- £ si [email protected]=42463 £ ic 6711479/6753942 (2 pages)
3 March 2004Ad 14/01/04--------- £ si [email protected]=23350 £ ic 6865192/6888542 (2 pages)
3 March 2004Ad 19/02/04--------- £ si [email protected]=19512 £ ic 6691967/6711479 (2 pages)
3 March 2004Ad 19/02/04--------- £ si [email protected]=19512 £ ic 6691967/6711479 (2 pages)
3 March 2004Ad 12/01/04--------- £ si [email protected]=111250 £ ic 6753942/6865192 (2 pages)
3 March 2004Ad 12/01/04--------- £ si [email protected]=111250 £ ic 6753942/6865192 (2 pages)
3 March 2004Ad 20/01/04--------- £ si [email protected]=295329 £ ic 6888542/7183871 (2 pages)
3 March 2004Ad 20/01/04--------- £ si [email protected]=295329 £ ic 6888542/7183871 (2 pages)
3 March 2004Ad 08/12/03--------- £ si [email protected]=42463 £ ic 6711479/6753942 (2 pages)
5 January 2004Ad 18/12/03--------- £ si [email protected]=2740 £ ic 6647658/6650398 (2 pages)
5 January 2004Ad 18/12/03--------- £ si [email protected]=3353 £ ic 6650398/6653751 (2 pages)
5 January 2004Ad 18/12/03--------- £ si [email protected]=2740 £ ic 6647658/6650398 (2 pages)
5 January 2004Ad 18/12/03--------- £ si [email protected]=3353 £ ic 6650398/6653751 (2 pages)
15 December 2003Ad 08/12/03--------- £ si [email protected]=1060 £ ic 6646598/6647658 (2 pages)
15 December 2003Ad 08/12/03--------- £ si [email protected]=1060 £ ic 6646598/6647658 (2 pages)
10 December 2003Ad 15/10/03-17/10/03 £ si [email protected] (2 pages)
10 December 2003Ad 03/12/03--------- £ si [email protected]=6770 £ ic 6639828/6646598 (2 pages)
10 December 2003Ad 15/10/03-17/10/03 £ si [email protected] (2 pages)
10 December 2003Ad 03/12/03--------- £ si [email protected]=6770 £ ic 6639828/6646598 (2 pages)
30 October 2003Return made up to 23/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2003Return made up to 23/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2003Ad 15/10/03--------- £ si [email protected]=36975 £ ic 7740763/7777738 (2 pages)
27 October 2003Ad 17/10/03--------- £ si [email protected]=7376 £ ic 7777738/7785114 (2 pages)
27 October 2003Ad 17/10/03--------- £ si [email protected]=7376 £ ic 7777738/7785114 (2 pages)
27 October 2003Ad 15/10/03--------- £ si [email protected]=36975 £ ic 7740763/7777738 (2 pages)
16 October 2003Resolutions
  • RES13 ‐ Cancellation of share 29/08/03
(1 page)
16 October 2003Resolutions
  • RES13 ‐ Cancellation of share 29/08/03
(1 page)
14 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2003Resolutions
  • RES13 ‐ Auth.market purchases 29/08/03
(1 page)
14 September 2003Resolutions
  • RES13 ‐ Auth.market purchases 29/08/03
(1 page)
14 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2003Ad 29/08/03--------- £ si [email protected]=245901 £ ic 6698782/6944683 (2 pages)
8 September 2003Ad 29/08/03--------- £ si [email protected]=730480 £ ic 6944683/7675163 (2 pages)
8 September 2003Ad 29/08/03--------- £ si [email protected]=245901 £ ic 6698782/6944683 (2 pages)
8 September 2003Ad 01/09/03--------- £ si [email protected]=65600 £ ic 7675163/7740763 (2 pages)
8 September 2003Ad 29/08/03--------- £ si [email protected]=730480 £ ic 6944683/7675163 (2 pages)
8 September 2003Ad 01/09/03--------- £ si [email protected]=65600 £ ic 7675163/7740763 (2 pages)
11 August 2003Ad 05/08/03--------- £ si [email protected]=1276 £ ic 6697506/6698782 (2 pages)
11 August 2003Ad 31/07/03--------- £ si [email protected]=241 £ ic 6697265/6697506 (2 pages)
11 August 2003Ad 05/08/03--------- £ si [email protected]=1276 £ ic 6697506/6698782 (2 pages)
11 August 2003Group of companies' accounts made up to 30 April 2003 (78 pages)
11 August 2003Group of companies' accounts made up to 30 April 2003 (78 pages)
11 August 2003Ad 31/07/03--------- £ si [email protected]=241 £ ic 6697265/6697506 (2 pages)
25 July 2003Ad 16/07/03--------- £ si [email protected]=424 £ ic 6696841/6697265 (2 pages)
25 July 2003Ad 14/07/03--------- £ si [email protected]=765 £ ic 6696076/6696841 (2 pages)
25 July 2003Ad 14/07/03--------- £ si [email protected]=765 £ ic 6696076/6696841 (2 pages)
25 July 2003Ad 16/07/03--------- £ si [email protected]=424 £ ic 6696841/6697265 (2 pages)
17 July 2003Ad 09/07/03--------- £ si [email protected]=424 £ ic 6695652/6696076 (2 pages)
17 July 2003Ad 09/07/03--------- £ si [email protected]=424 £ ic 6695652/6696076 (2 pages)
16 July 2003Ad 03/07/03--------- £ si [email protected]=1532 £ ic 6694120/6695652 (2 pages)
16 July 2003Ad 03/07/03--------- £ si [email protected]=1532 £ ic 6694120/6695652 (2 pages)
8 July 2003Ad 06/06/03--------- £ si [email protected]=48000 £ ic 6604730/6652730 (2 pages)
8 July 2003Ad 04/06/03--------- £ si [email protected]=9660 £ ic 6652730/6662390 (2 pages)
8 July 2003Ad 03/06/03--------- £ si [email protected]=14108 £ ic 6662390/6676498 (2 pages)
8 July 2003Ad 02/07/03--------- £ si [email protected]=17622 £ ic 6676498/6694120 (2 pages)
8 July 2003Ad 03/06/03--------- £ si [email protected]=14108 £ ic 6662390/6676498 (2 pages)
8 July 2003Ad 04/06/03--------- £ si [email protected]=9660 £ ic 6652730/6662390 (2 pages)
8 July 2003Ad 06/06/03--------- £ si [email protected]=48000 £ ic 6604730/6652730 (2 pages)
8 July 2003Ad 02/07/03--------- £ si [email protected]=17622 £ ic 6676498/6694120 (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
6 November 2002Return made up to 23/10/02; bulk list available separately (13 pages)
6 November 2002Return made up to 23/10/02; bulk list available separately (13 pages)
28 August 2002Group of companies' accounts made up to 30 April 2002 (78 pages)
28 August 2002Group of companies' accounts made up to 30 April 2002 (78 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
7 June 2002Dec mort/charge * (7 pages)
7 June 2002Dec mort/charge * (7 pages)
3 May 2002Dec mort/charge * (4 pages)
3 May 2002Dec mort/charge * (4 pages)
3 May 2002Dec mort/charge * (4 pages)
3 May 2002Dec mort/charge * (4 pages)
29 April 2002Reduction of share premium acct (1 page)
29 April 2002Certificate of reduction of share premium (1 page)
29 April 2002Certificate of reduction of share premium (1 page)
29 April 2002Reduction of share premium acct (1 page)
16 April 2002Auditor's resignation (1 page)
16 April 2002Auditor's resignation (1 page)
25 February 2002Ad 19/02/02--------- £ si [email protected]=4750 £ ic 6610217/6614967 (2 pages)
25 February 2002Ad 19/02/02--------- £ si [email protected]=4750 £ ic 6610217/6614967 (2 pages)
17 January 2002Resolutions
  • RES13 ‐ Cancel share prem. Acc. 14/01/02
(1 page)
17 January 2002Resolutions
  • RES13 ‐ Cancel share prem. Acc. 14/01/02
(1 page)
11 December 2001Ad 26/11/01--------- £ si [email protected]=6624 £ ic 6603593/6610217 (2 pages)
11 December 2001Ad 26/11/01--------- £ si [email protected]=6624 £ ic 6603593/6610217 (2 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
12 November 2001Return made up to 23/10/01; bulk list available separately (13 pages)
12 November 2001Return made up to 23/10/01; bulk list available separately (13 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
13 September 2001Ad 31/08/01--------- £ si [email protected]=1920 £ ic 5393195/5395115 (2 pages)
13 September 2001Ad 31/08/01--------- £ si [email protected]=1920 £ ic 5393195/5395115 (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 September 2001Memorandum and Articles of Association (76 pages)
3 September 2001Memorandum and Articles of Association (76 pages)
31 August 2001Company name changed stagecoach holdings PLC\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed stagecoach holdings PLC\certificate issued on 31/08/01 (2 pages)
21 August 2001Group of companies' accounts made up to 30 April 2001 (93 pages)
21 August 2001Group of companies' accounts made up to 30 April 2001 (93 pages)
11 July 2001Ad 11/06/01--------- £ si [email protected]=40 £ ic 5388868/5388908 (2 pages)
11 July 2001Ad 30/10/00--------- £ si [email protected]=69 £ ic 5392141/5392210 (2 pages)
11 July 2001Ad 05/02/01--------- £ si [email protected]=985 £ ic 5392210/5393195 (2 pages)
11 July 2001Ad 25/06/01--------- £ si [email protected]=306 £ ic 5388394/5388700 (2 pages)
11 July 2001Ad 05/02/01--------- £ si [email protected]=985 £ ic 5392210/5393195 (2 pages)
11 July 2001Ad 25/06/01--------- £ si [email protected]=306 £ ic 5388394/5388700 (2 pages)
11 July 2001Ad 17/01/01--------- £ si [email protected]=284 £ ic 5390252/5390536 (2 pages)
11 July 2001Ad 29/01/01--------- £ si [email protected]=1344 £ ic 5388908/5390252 (2 pages)
11 July 2001Ad 11/06/01--------- £ si [email protected]=40 £ ic 5388868/5388908 (2 pages)
11 July 2001Ad 29/01/01--------- £ si [email protected]=1344 £ ic 5388908/5390252 (2 pages)
11 July 2001Ad 16/01/01--------- £ si [email protected]=1605 £ ic 5390536/5392141 (2 pages)
11 July 2001Ad 17/01/01--------- £ si [email protected]=284 £ ic 5390252/5390536 (2 pages)
11 July 2001Ad 16/01/01--------- £ si [email protected]=1605 £ ic 5390536/5392141 (2 pages)
11 July 2001Ad 21/06/01--------- £ si [email protected]=168 £ ic 5388700/5388868 (2 pages)
11 July 2001Ad 30/10/00--------- £ si [email protected]=69 £ ic 5392141/5392210 (2 pages)
11 July 2001Ad 21/06/01--------- £ si [email protected]=168 £ ic 5388700/5388868 (2 pages)
11 May 2001New director appointed (1 page)
11 May 2001New director appointed (1 page)
23 January 2001£ ic 5394394/5388394 28/12/00 £ sr [email protected]=6000 (1 page)
23 January 2001£ ic 5394394/5388394 28/12/00 £ sr [email protected]=6000 (1 page)
15 January 2001£ ic 5415375/5394394 21/12/00 £ sr [email protected]=20981 (1 page)
15 January 2001£ ic 5415375/5394394 21/12/00 £ sr [email protected]=20981 (1 page)
10 November 2000Location of register of members (2 pages)
10 November 2000Location of register of members (2 pages)
10 November 2000Return made up to 23/10/00; bulk list available separately (10 pages)
10 November 2000Return made up to 23/10/00; bulk list available separately (10 pages)
7 November 2000£ ic 5720495/5415375 01/11/00 £ sr [email protected]=305120 (1 page)
7 November 2000£ ic 5720495/5415375 01/11/00 £ sr [email protected]=305120 (1 page)
2 November 2000£ ic 5851745/5720495 30/10/00 £ sr [email protected]=131250 (1 page)
2 November 2000£ ic 5851745/5720495 30/10/00 £ sr [email protected]=131250 (1 page)
31 October 2000£ ic 5923745/5851745 25/10/00 £ sr [email protected]=72000 (1 page)
31 October 2000£ ic 5923745/5851745 25/10/00 £ sr [email protected]=72000 (1 page)
23 October 2000£ ic 6013009/5923745 18/10/00 £ sr [email protected]=89264 (1 page)
23 October 2000£ ic 6013009/5923745 18/10/00 £ sr [email protected]=89264 (1 page)
18 October 2000£ ic 6402080/6013009 10/10/00 £ sr [email protected]=389071 (1 page)
18 October 2000£ ic 6402080/6013009 10/10/00 £ sr [email protected]=389071 (1 page)
11 October 2000£ ic 6672602/6402080 04/10/00 £ sr [email protected]=270522 (1 page)
11 October 2000£ ic 6672602/6402080 04/10/00 £ sr [email protected]=270522 (1 page)
4 October 2000£ ic 6683898/6672602 29/09/00 £ sr [email protected]=11296 (1 page)
4 October 2000£ ic 6683898/6672602 29/09/00 £ sr [email protected]=11296 (1 page)
2 October 2000£ ic 6839293/6732043 19/09/00 £ sr [email protected]=107250 (1 page)
2 October 2000£ ic 6852663/6839293 27/09/00 £ sr [email protected]=13370 (1 page)
2 October 2000£ ic 6732043/6683898 22/09/00 £ sr [email protected]=48145 (1 page)
2 October 2000£ ic 6852663/6839293 27/09/00 £ sr [email protected]=13370 (1 page)
2 October 2000£ ic 6839293/6732043 19/09/00 £ sr [email protected]=107250 (1 page)
2 October 2000£ ic 6732043/6683898 22/09/00 £ sr [email protected]=48145 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
19 September 2000Full accounts made up to 30 April 2000 (66 pages)
19 September 2000Full accounts made up to 30 April 2000 (66 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
19 July 2000£ ic 6944213/6852663 29/06/00 £ sr [email protected]=91550 (1 page)
19 July 2000£ ic 6944213/6852663 29/06/00 £ sr [email protected]=91550 (1 page)
5 July 2000£ ic 6977338/6944213 28/06/00 £ sr [email protected]=33125 (1 page)
5 July 2000£ ic 6977338/6944213 28/06/00 £ sr [email protected]=33125 (1 page)
4 July 2000New director appointed (5 pages)
4 July 2000New director appointed (5 pages)
14 June 2000£ ic 7629338/7534338 27/04/00 £ sr [email protected]=95000 (1 page)
14 June 2000£ ic 7967838/7629338 12/05/00 £ sr [email protected]=338500 (1 page)
14 June 2000£ ic 7534338/6977338 11/05/00 £ sr [email protected]= 557000 (1 page)
14 June 2000£ ic 8202838/7967838 26/04/00 £ sr [email protected]=235000 (1 page)
14 June 2000£ ic 8218188/8202838 28/04/00 £ sr [email protected]=15350 (1 page)
14 June 2000£ ic 8218188/8202838 28/04/00 £ sr [email protected]=15350 (1 page)
14 June 2000£ ic 7967838/7629338 12/05/00 £ sr [email protected]=338500 (1 page)
14 June 2000£ ic 8202838/7967838 26/04/00 £ sr [email protected]=235000 (1 page)
14 June 2000£ ic 7629338/7534338 27/04/00 £ sr [email protected]=95000 (1 page)
14 June 2000£ ic 7534338/6977338 11/05/00 £ sr [email protected]= 557000 (1 page)
28 April 2000Interim accounts made up to 31 March 2000 (10 pages)
28 April 2000Interim accounts made up to 31 March 2000 (10 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
16 February 2000Ad 09/11/99--------- £ si [email protected]= 871205 £ ic 6919489/7790694 (2 pages)
16 February 2000Ad 09/11/99--------- £ si [email protected]=13014 £ ic 7790694/7803708 (3 pages)
16 February 2000Ad 09/11/99--------- £ si [email protected]=13014 £ ic 7790694/7803708 (3 pages)
16 February 2000Ad 09/11/99--------- £ si [email protected]=414480 £ ic 7803708/8218188 (3 pages)
16 February 2000Ad 09/11/99--------- £ si [email protected]= 871205 £ ic 6919489/7790694 (2 pages)
16 February 2000Ad 09/11/99--------- £ si [email protected]=414480 £ ic 7803708/8218188 (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Interim accounts made up to 31 October 1999 (24 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Interim accounts made up to 31 October 1999 (24 pages)
24 January 2000Ad 14/01/00--------- £ si [email protected]=125 £ ic 6919364/6919489 (2 pages)
24 January 2000Ad 14/01/00--------- £ si [email protected]=125 £ ic 6919364/6919489 (2 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
22 December 1999Ad 07/12/99--------- £ si [email protected]=1311 £ ic 6918053/6919364 (2 pages)
22 December 1999Ad 07/12/99--------- £ si [email protected]=1311 £ ic 6918053/6919364 (2 pages)
24 November 1999Return made up to 23/10/99; bulk list available separately (21 pages)
24 November 1999Return made up to 23/10/99; bulk list available separately (21 pages)
22 November 1999Offering circular 22/11/99 (32 pages)
22 November 1999Ad 27/10/99--------- £ si [email protected]=57500 £ ic 5067038/5124538 (2 pages)
22 November 1999Ad 27/10/99--------- £ si [email protected]=57500 £ ic 5067038/5124538 (2 pages)
22 November 1999Offering circular 22/11/99 (32 pages)
15 November 1999Full group accounts made up to 30 April 1999 (60 pages)
15 November 1999Full group accounts made up to 30 April 1999 (60 pages)
11 November 1999Ad 21/10/99--------- £ si [email protected]=125 £ ic 5066913/5067038 (2 pages)
11 November 1999Ad 21/10/99--------- £ si [email protected]=125 £ ic 5066913/5067038 (2 pages)
4 November 1999Listings particulars (41 pages)
4 November 1999Listings particulars (41 pages)
3 November 1999Supplementary prospectus (6 pages)
3 November 1999Supplementary prospectus (6 pages)
31 October 1999Registered office changed on 31/10/99 from: charlotte house, 20 charlotte street, perth, PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house, 20 charlotte street, perth, PH1 5LL (1 page)
31 October 1999Location of debenture register (1 page)
31 October 1999Location of debenture register (1 page)
7 October 1999Open offer & intern'l offering (160 pages)
7 October 1999Open offer & intern'l offering (160 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=44 £ ic 5062761/5062805 (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=44 £ ic 5062761/5062805 (2 pages)
9 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 August 1999Ad 16/06/99--------- £ si [email protected]=25 £ ic 5062730/5062755 (2 pages)
5 August 1999Ad 16/07/99--------- £ si [email protected]=6 £ ic 5062755/5062761 (2 pages)
5 August 1999Ad 16/06/99--------- £ si [email protected]=25 £ ic 5062730/5062755 (2 pages)
5 August 1999Ad 16/07/99--------- £ si [email protected]=6 £ ic 5062755/5062761 (2 pages)
4 August 1999£ nc 7000000/9200000 19/07/99 (1 page)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1999£ nc 7000000/9200000 19/07/99 (1 page)
16 July 1999Ad 15/06/99--------- £ si [email protected]=8333 £ ic 5054397/5062730 (3 pages)
16 July 1999Ad 15/06/99--------- £ si [email protected]=8333 £ ic 5054397/5062730 (3 pages)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
11 June 1999Ad 14/05/99--------- £ si [email protected]=8803 £ ic 5045594/5054397 (3 pages)
11 June 1999Ad 14/05/99--------- £ si [email protected]=8803 £ ic 5045594/5054397 (3 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
7 April 1999Ad 16/03/99--------- £ si [email protected]=220 £ ic 5045374/5045594 (2 pages)
7 April 1999Ad 16/03/99--------- £ si [email protected]=220 £ ic 5045374/5045594 (2 pages)
25 March 1999Ad 18/03/99--------- £ si [email protected]=1752 £ ic 5043622/5045374 (4 pages)
25 March 1999Ad 18/03/99--------- £ si [email protected]=1752 £ ic 5043622/5045374 (4 pages)
22 March 1999Ad 08/03/99--------- £ si [email protected]=443 £ ic 5043179/5043622 (4 pages)
22 March 1999Ad 08/03/99--------- £ si [email protected]=443 £ ic 5043179/5043622 (4 pages)
5 March 1999Ad 20/01/99--------- £ si [email protected]=325000 £ ic 4718179/5043179 (2 pages)
5 March 1999Ad 20/01/99--------- £ si [email protected]=325000 £ ic 4718179/5043179 (2 pages)
15 February 1999Ad 29/01/99--------- £ si [email protected]=137 £ ic 4717986/4718123 (2 pages)
15 February 1999Ad 29/01/99--------- £ si [email protected]=56 £ ic 4718123/4718179 (4 pages)
15 February 1999Ad 18/01/99--------- £ si [email protected]=1781 £ ic 4716205/4717986 (2 pages)
15 February 1999Ad 29/01/99--------- £ si [email protected]=56 £ ic 4718123/4718179 (4 pages)
15 February 1999Ad 29/01/99--------- £ si [email protected]=137 £ ic 4717986/4718123 (2 pages)
15 February 1999Ad 18/01/99--------- £ si [email protected]=1781 £ ic 4716205/4717986 (2 pages)
19 January 1999Ad 23/12/98--------- £ si [email protected]=630 £ ic 6832821/6833451 (4 pages)
19 January 1999Ad 23/12/98--------- £ si [email protected]=630 £ ic 6832821/6833451 (4 pages)
19 January 1999Ad 23/12/98--------- £ si [email protected]=5774 £ ic 6833451/6839225 (2 pages)
19 January 1999Ad 23/12/98--------- £ si [email protected]=5774 £ ic 6833451/6839225 (2 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
29 December 1998Ad 11/12/98--------- £ si [email protected]=2070 £ si 457@133=60781 £ ic 6929450/6992301 (3 pages)
29 December 1998Ad 11/12/98--------- £ si [email protected]=2070 £ si 457@133=60781 £ ic 6929450/6992301 (3 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Statement of affairs (23 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Statement of affairs (23 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
23 December 1998Ad 07/10/98--------- £ si [email protected] (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (13 pages)
16 December 1998Dec mort/charge * (13 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
7 December 1998Reduction of share prem. Account (2 pages)
7 December 1998Reduction of share prem. Account (2 pages)
7 December 1998Certificate of reduction of share premium (1 page)
7 December 1998Certificate of reduction of share premium (1 page)
19 November 1998Full group accounts made up to 30 April 1998 (68 pages)
19 November 1998Full group accounts made up to 30 April 1998 (68 pages)
10 November 1998Return made up to 23/10/98; bulk list available separately (9 pages)
10 November 1998Return made up to 23/10/98; bulk list available separately (9 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=14 £ ic 6925556/6925570 (3 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=552 £ ic 6925570/6926122 (2 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=3181 £ ic 6926269/6929450 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Ad 23/10/98--------- £ si [email protected]=3181 £ ic 6926269/6929450 (2 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=14 £ ic 6925556/6925570 (3 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Ad 23/10/98--------- £ si [email protected]=552 £ ic 6925570/6926122 (2 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Ad 23/10/98--------- £ si [email protected]=147 £ ic 6926122/6926269 (2 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=147 £ ic 6926122/6926269 (2 pages)
20 October 1998Ad 02/10/98--------- £ si [email protected]=93580 £ ic 6506839/6600419 (3 pages)
20 October 1998S-div 19/10/98 (1 page)
20 October 1998S-div 19/10/98 (1 page)
20 October 1998Ad 02/10/98--------- £ si [email protected]=93580 £ ic 6506839/6600419 (3 pages)
19 October 1998Ad 15/10/98--------- £ si [email protected]=2466 £ ic 6504373/6506839 (3 pages)
19 October 1998Ad 15/10/98--------- £ si [email protected]=2466 £ ic 6504373/6506839 (3 pages)
13 October 1998Ad 04/09/98--------- £ si [email protected]=6053 £ si [email protected]=120 £ ic 6498199/6504373 (4 pages)
13 October 1998Ad 04/09/98--------- £ si [email protected]=6053 £ si [email protected]=120 £ ic 6498199/6504373 (4 pages)
27 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1998Ad 31/07/98--------- £ si [email protected]=25702 £ ic 6472497/6498199 (2 pages)
12 August 1998Ad 31/07/98--------- £ si [email protected]=25702 £ ic 6472497/6498199 (2 pages)
11 June 1998Ad 18/03/98--------- £ si [email protected]=1285 £ ic 6470866/6472151 (2 pages)
11 June 1998Ad 18/03/98--------- £ si [email protected]=1285 £ ic 6470866/6472151 (2 pages)
9 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1998Ad 26/05/98--------- £ si [email protected]=387524 £ ic 6083342/6470866 (3 pages)
9 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1998£ nc 6500000/7000000 26/05/98 (1 page)
9 June 1998£ nc 6500000/7000000 26/05/98 (1 page)
9 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1998Ad 26/05/98--------- £ si [email protected]=387524 £ ic 6083342/6470866 (3 pages)
9 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1998Ad 01/05/98--------- £ si [email protected]=385 £ ic 6005367/6005752 (2 pages)
8 June 1998Ad 29/04/98--------- £ si [email protected]=77590 £ ic 6005752/6083342 (3 pages)
8 June 1998Ad 01/05/98--------- £ si [email protected]=385 £ ic 6005367/6005752 (2 pages)
8 June 1998Ad 29/04/98--------- £ si [email protected]=77590 £ ic 6005752/6083342 (3 pages)
3 June 1998Ad 08/05/98--------- £ si [email protected]=27 £ ic 6005340/6005367 (3 pages)
3 June 1998Ad 08/05/98--------- £ si [email protected]=27 £ ic 6005340/6005367 (3 pages)
7 May 1998Ad 16/04/98--------- £ si [email protected]=17 £ ic 6005323/6005340 (3 pages)
7 May 1998Ad 16/04/98--------- £ si [email protected]=17 £ ic 6005323/6005340 (3 pages)
23 April 1998Ad 14/04/98--------- £ si [email protected]=90 £ ic 6005233/6005323 (2 pages)
23 April 1998Ad 14/04/98--------- £ si [email protected]=90 £ ic 6005233/6005323 (2 pages)
15 April 1998Ad 27/03/98--------- £ si [email protected]=25 £ ic 6005208/6005233 (2 pages)
15 April 1998Ad 27/03/98--------- £ si [email protected]=25 £ ic 6005208/6005233 (2 pages)
24 February 1998Ad 19/02/98--------- £ si [email protected]=1526 £ ic 6003682/6005208 (3 pages)
24 February 1998Ad 19/02/98--------- £ si [email protected]=1526 £ ic 6003682/6005208 (3 pages)
10 February 1998Ad 30/01/98--------- £ si [email protected]=30 £ ic 6003652/6003682 (4 pages)
10 February 1998Ad 30/01/98--------- £ si [email protected]=30 £ ic 6003652/6003682 (4 pages)
13 January 1998Ad 23/12/97--------- £ si [email protected]=514 £ ic 6003138/6003652 (2 pages)
13 January 1998Ad 23/12/97--------- £ si [email protected]=514 £ ic 6003138/6003652 (2 pages)
17 December 1997Ad 05/12/97--------- £ si [email protected]=760 £ ic 6002378/6003138 (2 pages)
17 December 1997Ad 05/12/97--------- £ si [email protected]=760 £ ic 6002378/6003138 (2 pages)
11 December 1997Ad 13/10/97--------- £ si [email protected] (2 pages)
11 December 1997Ad 13/10/97--------- £ si [email protected] (2 pages)
4 November 1997Return made up to 23/10/97; bulk list available separately (7 pages)
4 November 1997Return made up to 23/10/97; bulk list available separately (7 pages)
29 October 1997Listing parts - £125,000,000 (31 pages)
29 October 1997Listing parts - £125,000,000 (31 pages)
24 October 1997Ad 13/10/97--------- £ si [email protected]=15 £ ic 5998921/5998936 (2 pages)
24 October 1997Ad 08/10/97--------- £ si [email protected]=641 £ ic 5998280/5998921 (2 pages)
24 October 1997Ad 13/10/97--------- £ si [email protected]=15 £ ic 5998921/5998936 (2 pages)
24 October 1997Ad 08/10/97--------- £ si [email protected]=641 £ ic 5998280/5998921 (2 pages)
17 October 1997Ad 16/10/97--------- £ si [email protected]=3679 £ ic 5994601/5998280 (23 pages)
17 October 1997Ad 16/10/97--------- £ si [email protected]=3679 £ ic 5994601/5998280 (23 pages)
15 October 1997Full group accounts made up to 30 April 1997 (64 pages)
15 October 1997Full group accounts made up to 30 April 1997 (64 pages)
5 September 1997Ad 22/08/97--------- £ si [email protected]=430 £ ic 5994171/5994601 (2 pages)
5 September 1997Ad 22/08/97--------- £ si [email protected]=430 £ ic 5994171/5994601 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
6 August 1997Ad 15/04/97--------- £ si [email protected]=9 £ ic 5991635/5991644 (3 pages)
6 August 1997Ad 28/02/97--------- £ si [email protected]=2434 £ ic 5991737/5994171 (2 pages)
6 August 1997Ad 23/05/97--------- £ si [email protected]=10 £ ic 5991724/5991734 (2 pages)
6 August 1997Ad 18/07/97--------- £ si [email protected]=71 £ ic 5991653/5991724 (5 pages)
6 August 1997Ad 21/03/97--------- £ si [email protected]=13 £ ic 5991622/5991635 (4 pages)
6 August 1997Ad 28/02/97--------- £ si [email protected]=2434 £ ic 5991737/5994171 (2 pages)
6 August 1997Ad 13/03/97--------- £ si [email protected]=9 £ ic 5991644/5991653 (3 pages)
6 August 1997Ad 18/07/97--------- £ si [email protected]=71 £ ic 5991653/5991724 (5 pages)
6 August 1997Ad 23/05/97--------- £ si [email protected]=10 £ ic 5991724/5991734 (2 pages)
6 August 1997Ad 13/03/97--------- £ si [email protected]=9 £ ic 5991644/5991653 (3 pages)
6 August 1997Ad 10/01/97--------- £ si [email protected]=3 £ ic 5991734/5991737 (2 pages)
6 August 1997Ad 10/01/97--------- £ si [email protected]=3 £ ic 5991734/5991737 (2 pages)
6 August 1997Ad 15/04/97--------- £ si [email protected]=9 £ ic 5991635/5991644 (3 pages)
6 August 1997Ad 21/03/97--------- £ si [email protected]=13 £ ic 5991622/5991635 (4 pages)
18 March 1997Ad 20/02/97--------- £ si [email protected]=8700 £ ic 5982922/5991622 (2 pages)
18 March 1997Ad 20/02/97--------- £ si [email protected]=8700 £ ic 5982922/5991622 (2 pages)
5 March 1997Ad 17/10/96--------- £ si [email protected] (3 pages)
5 March 1997Ad 17/10/96--------- £ si [email protected] (3 pages)
6 February 1997Ad 27/08/96--------- £ si [email protected] (3 pages)
6 February 1997Ad 16/10/96--------- £ si [email protected] (3 pages)
6 February 1997Particulars of contract relating to shares (3 pages)
6 February 1997Particulars of contract relating to shares (3 pages)
6 February 1997Ad 16/10/96--------- £ si [email protected] (3 pages)
6 February 1997Ad 27/08/96--------- £ si [email protected] (3 pages)
19 January 1997Ad 25/10/96--------- £ si [email protected]=3018 £ ic 5979904/5982922 (2 pages)
19 January 1997Ad 25/10/96--------- £ si [email protected]=3018 £ ic 5979904/5982922 (2 pages)
11 November 1996Full group accounts made up to 30 April 1996 (63 pages)
11 November 1996Full group accounts made up to 30 April 1996 (63 pages)
5 November 1996Return made up to 23/10/96; bulk list available separately (7 pages)
5 November 1996Return made up to 23/10/96; bulk list available separately (7 pages)
14 October 1996Partic of mort/charge * (71 pages)
14 October 1996Partic of mort/charge * (71 pages)
26 September 1996Memorandum and Articles of Association (16 pages)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1996Memorandum and Articles of Association (16 pages)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 September 1996Nc inc already adjusted 27/08/96 (1 page)
26 September 1996Nc inc already adjusted 27/08/96 (1 page)
20 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1996Ad 09/09/96--------- £ si [email protected]=6700 £ ic 4135374/4142074 (2 pages)
20 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1996Nc inc already adjusted 06/09/96 (1 page)
20 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 September 1996Nc inc already adjusted 06/09/96 (1 page)
20 September 1996Ad 09/09/96--------- £ si [email protected]=6700 £ ic 4135374/4142074 (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
12 September 1996Partic of mort/charge * (11 pages)
12 September 1996Partic of mort/charge * (11 pages)
12 September 1996Alterations to a floating charge (11 pages)
12 September 1996Alterations to a floating charge (11 pages)
12 September 1996Partic of mort/charge * (69 pages)
8 August 1996Prospectus 31/07/96 (106 pages)
8 August 1996Prospectus 31/07/96 (106 pages)
10 May 1996Ad 29/09/95--------- £ si [email protected] (2 pages)
10 May 1996Ad 29/09/95--------- £ si [email protected] (2 pages)
24 April 1996Alterations to a floating charge (8 pages)
24 April 1996Alterations to a floating charge (8 pages)
24 April 1996Alterations to a floating charge (8 pages)
24 April 1996Alterations to a floating charge (8 pages)
24 April 1996Alterations to a floating charge (8 pages)
24 April 1996Alterations to a floating charge (8 pages)
20 March 1996Ad 27/02/96--------- £ si [email protected]=41395 £ ic 4093979/4135374 (3 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 March 1996Ad 27/02/96--------- £ si [email protected]=41395 £ ic 4093979/4135374 (3 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned;new director appointed (2 pages)
7 March 1996Secretary resigned;new director appointed (2 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 March 1996£ nc 4150000/4650000 22/02/96 (1 page)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 March 1996£ nc 4150000/4650000 22/02/96 (1 page)
21 February 1996Partic of mort/charge * (64 pages)
21 February 1996Partic of mort/charge * (64 pages)
16 February 1996Ad 02/02/96--------- £ si [email protected]=8000 £ ic 3865566/3873566 (3 pages)
16 February 1996Ad 02/02/96--------- £ si [email protected]=8000 £ ic 3865566/3873566 (3 pages)
15 February 1996Partic of mort/charge * (63 pages)
15 February 1996Partic of mort/charge * (61 pages)
15 February 1996Partic of mort/charge * (63 pages)
30 January 1996Listing particulars 290196 (72 pages)
30 January 1996Listing particulars 290196 (72 pages)
24 January 1996Full group accounts made up to 30 April 1995 (48 pages)
24 January 1996Full group accounts made up to 30 April 1995 (48 pages)
23 January 1996Letter of capital correction (1 page)
23 January 1996Letter of capital correction (1 page)
27 November 1995Ad 12/10/95--------- £ si [email protected] (2 pages)
27 November 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1995Particulars of contract relating to shares (4 pages)
27 November 1995Ad 12/10/95--------- £ si [email protected] (2 pages)
27 November 1995Particulars of contract relating to shares (4 pages)
27 November 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1995Ad 31/07/95--------- £ si [email protected]=289282 £ ic 3622276/3911558 (2 pages)
4 October 1995Ad 14/08/95--------- £ si [email protected]=8 £ ic 3911558/3911566 (2 pages)
4 October 1995Ad 14/08/95--------- £ si [email protected]=8 £ ic 3911558/3911566 (2 pages)
4 October 1995Particulars of contract relating to shares (4 pages)
4 October 1995Particulars of contract relating to shares (4 pages)
4 October 1995Particulars of contract relating to shares (94 pages)
4 October 1995Particulars of contract relating to shares (94 pages)
4 October 1995Ad 31/07/95--------- £ si [email protected]=289282 £ ic 3622276/3911558 (2 pages)
28 September 1995Memorandum and Articles of Association (158 pages)
28 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 September 1995£ nc 4000000/4150000 08/09/95 (1 page)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(81 pages)
28 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 September 1995£ nc 4000000/4150000 08/09/95 (1 page)
28 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(81 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Memorandum and Articles of Association (158 pages)
20 September 1995Ad 02/08/95--------- £ si [email protected]=300 £ si [email protected]=250 £ ic 3621726/3622276 (2 pages)
20 September 1995Ad 02/08/95--------- £ si [email protected]=300 £ si [email protected]=250 £ ic 3621726/3622276 (2 pages)
31 July 1995Ad 28/07/95--------- £ si [email protected]=1150 £ ic 3620576/3621726 (2 pages)
31 July 1995Ad 28/07/95--------- £ si [email protected]=1150 £ ic 3620576/3621726 (2 pages)
7 March 1995Ad 26/07/94--------- £ si [email protected] (9 pages)
7 March 1995Ad 26/07/94--------- £ si [email protected] (9 pages)
10 February 1995Statement of affairs (41 pages)
10 February 1995Ad 27/01/95--------- £ si [email protected]=28124 £ ic 3592452/3620576 (4 pages)
10 February 1995Statement of affairs (41 pages)
10 February 1995Ad 27/01/95--------- £ si [email protected]=28124 £ ic 3592452/3620576 (4 pages)
7 February 1995Ad 10/11/94--------- £ si [email protected]=7649 £ ic 3584803/3592452 (2 pages)
7 February 1995Ad 10/11/94--------- £ si [email protected]=7649 £ ic 3584803/3592452 (2 pages)
7 February 1995Particulars of contract relating to shares (3 pages)
7 February 1995Particulars of contract relating to shares (3 pages)
6 February 1995Particulars of contract relating to shares (3 pages)
6 February 1995Ad 12/12/94--------- £ si [email protected]=78703 £ ic 3481358/3560061 (3 pages)
6 February 1995Ad 12/12/94--------- £ si [email protected]=78703 £ ic 3481358/3560061 (3 pages)
6 February 1995Particulars of contract relating to shares (3 pages)
2 February 1995Ad 10/12/93--------- £ si [email protected] (3 pages)
2 February 1995Ad 10/12/93--------- £ si [email protected] (3 pages)
31 January 1995Ad 14/12/94--------- £ si [email protected]=3868 £ ic 3467806/3471674 (2 pages)
31 January 1995Ad 14/12/94--------- £ si [email protected]=3868 £ ic 3467806/3471674 (2 pages)
10 January 1995Ad 26/07/94--------- £ si [email protected]=305594 £ ic 3162212/3467806 (2 pages)
10 January 1995Letter re share capital (1 page)
10 January 1995Particulars of contract relating to shares (3 pages)
10 January 1995Particulars of contract relating to shares (3 pages)
10 January 1995Letter re share capital (1 page)
10 January 1995Ad 26/07/94--------- £ si [email protected]=305594 £ ic 3162212/3467806 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (577 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
11 November 1994Full group accounts made up to 30 April 1994 (47 pages)
11 November 1994Ad 08/11/94--------- £ si [email protected]=6000 £ ic 3836334/3842334 (2 pages)
11 November 1994Full group accounts made up to 30 April 1994 (47 pages)
11 November 1994Ad 08/11/94--------- £ si [email protected]=6000 £ ic 3836334/3842334 (2 pages)
17 October 1994Statement of affairs (18 pages)
17 October 1994Ad 26/09/94--------- £ si [email protected] (2 pages)
17 October 1994Statement of affairs (18 pages)
17 October 1994Ad 26/09/94--------- £ si [email protected] (2 pages)
12 October 1994Ad 26/09/94--------- £ si [email protected]=10000 £ ic 3826334/3836334 (2 pages)
12 October 1994Ad 26/09/94--------- £ si [email protected]=10000 £ ic 3826334/3836334 (2 pages)
15 September 1994Ad 05/09/94--------- £ si [email protected]=200 £ ic 3826134/3826334 (2 pages)
15 September 1994Ad 05/09/94--------- £ si [email protected]=200 £ ic 3826134/3826334 (2 pages)
10 August 1994Particulars of contract relating to shares (3 pages)
10 August 1994Ad 20/07/94--------- £ si [email protected]=43094 £ ic 3783040/3826134 (3 pages)
10 August 1994Particulars of contract relating to shares (3 pages)
10 August 1994Ad 20/07/94--------- £ si [email protected]=43094 £ ic 3783040/3826134 (3 pages)
4 August 1994Ad 10/12/93--------- £ si [email protected]=751582 £ ic 3031458/3783040 (3 pages)
4 August 1994Ad 10/12/93--------- £ si [email protected]=751582 £ ic 3031458/3783040 (3 pages)
18 November 1993Ad 07/09/93--------- £ si [email protected] (13 pages)
18 November 1993Ad 07/09/93--------- £ si [email protected] (13 pages)
18 November 1993Particulars of contract relating to shares (3 pages)
18 November 1993Particulars of contract relating to shares (3 pages)
9 November 1993Ad 07/09/93--------- £ si [email protected]=27709 £ ic 5003749/5031458 (11 pages)
9 November 1993Ad 07/09/93--------- £ si [email protected]=27709 £ ic 5003749/5031458 (11 pages)
27 September 1993Full group accounts made up to 30 April 1993 (35 pages)
27 September 1993Full group accounts made up to 30 April 1993 (35 pages)
4 June 1993Partic of mort/charge * (6 pages)
4 June 1993Partic of mort/charge * (6 pages)
11 May 1993Memorandum and Articles of Association (109 pages)
11 May 1993Memorandum and Articles of Association (109 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
3 February 1993Memorandum and Articles of Association (55 pages)
3 February 1993Memorandum and Articles of Association (55 pages)
23 October 1992Accounts made up to 30 April 1992 (28 pages)
23 October 1992Accounts made up to 30 April 1992 (28 pages)
23 October 1992Full group accounts made up to 30 April 1992 (28 pages)
23 October 1992Full group accounts made up to 30 April 1992 (28 pages)
6 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 October 1992Memorandum and Articles of Association (55 pages)
6 October 1992Memorandum and Articles of Association (55 pages)
27 August 1992Dec mort/charge * (2 pages)
27 August 1992Dec mort/charge * (2 pages)
23 March 1992Return made up to 12/11/91; full list of members (7 pages)
18 March 1992Full group accounts made up to 30 April 1991 (25 pages)
18 March 1992Full group accounts made up to 30 April 1991 (25 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1991Memorandum and Articles of Association (54 pages)
16 October 1991Memorandum and Articles of Association (54 pages)
2 October 1991Ad 27/09/91--------- £ si 100000@1=100000 £ ic 7000000/7100000 (2 pages)
27 September 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 September 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 June 1991Memorandum and Articles of Association (36 pages)
6 June 1991Memorandum and Articles of Association (36 pages)
1 February 1991Full group accounts made up to 30 April 1990 (25 pages)
1 February 1991Full group accounts made up to 30 April 1990 (25 pages)
19 November 1990Return made up to 12/11/90; full list of members (8 pages)
11 October 1990Particulars of contract relating to shares (3 pages)
11 October 1990Particulars of contract relating to shares (3 pages)
20 March 1990Dec mort/charge 3026 (2 pages)
20 March 1990Dec mort/charge 3026 (2 pages)
15 February 1990Partic of mort/charge 1750 (5 pages)
5 February 1990Partic of mort/charge 1265 (4 pages)
5 February 1990Partic of mort/charge 1265 (4 pages)
1 February 1990Memorandum and Articles of Association (38 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1990Memorandum and Articles of Association (38 pages)
1 February 1990Partic of mort/charge 1208 (7 pages)
1 February 1990Partic of mort/charge 1208 (7 pages)
10 January 1990Full group accounts made up to 30 April 1989 (22 pages)
10 January 1990Full group accounts made up to 30 April 1989 (22 pages)
10 January 1990Return made up to 13/11/89; full list of members (9 pages)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1989Registered office changed on 20/10/89 from: 48 tay street, perth, PH1 5TU (1 page)
27 July 1989Registered office changed on 27/07/89 from: walnut grove, perth (1 page)
6 July 198988(3) Contract (3 pages)
6 July 198988(3) Contract (3 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 January 1989Full accounts made up to 30 April 1988 (16 pages)
17 January 1989Return made up to 31/12/88; full list of members (7 pages)
17 January 1989Full accounts made up to 30 April 1988 (16 pages)
5 January 1989New director appointed (3 pages)
20 December 1988Memorandum and Articles of Association (25 pages)
20 December 1988Memorandum and Articles of Association (25 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
20 December 1988123 041188 by 7000000 to 8000000 (1 page)
4 May 1988Accounting reference date shortened from 31/03 to 30/04 (1 page)
26 April 1988Accounts made up to 30 April 1987 (8 pages)
26 April 1988Return made up to 31/12/87; full list of members (6 pages)
26 April 1988Accounts made up to 30 April 1987 (8 pages)
15 December 1987Director resigned (2 pages)
2 September 1987New director appointed (2 pages)
24 July 1987Partic of mort/charge 6867 (3 pages)
24 July 1987Partic of mort/charge 6867 (3 pages)
20 July 1987G 88(3)699996 @ £1 ord 300487 (3 pages)
20 July 1987G 88(3)699996 @ £1 ord 300487 (3 pages)
20 July 1987G 88(2)6999996 @ £1 ord 300487 (2 pages)
17 July 1987New director appointed (2 pages)
4 September 1986Incorporation (19 pages)
4 September 1986Incorporation (19 pages)
1 September 1986Certificate of Incorporation (1 page)
1 September 1986Certificate of Incorporation (1 page)