Company NameSchneider Industry (UK) Limited
Company StatusDissolved
Company NumberSC107153
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRafik-Charles Rathle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed23 June 1989(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address16 Rue Du General Foy
75008 Paris
Foreign
Director NameMr James Twaddle
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2004)
RoleEngineer
Correspondence Address8 Lawson Avenue
Motherwell
Lanarkshire
ML1 2RH
Scotland
Secretary NameMr James Twaddle
NationalityBritish
StatusResigned
Appointed23 June 1989(1 year, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 September 2004)
RoleCompany Director
Correspondence Address8 Lawson Avenue
Motherwell
Lanarkshire
ML1 2RH
Scotland
Director NameJacques Vuillieme
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 November 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1998)
RoleChairman
Correspondence Address47 Rue St Didier
75016 Paris
France
Director NameRafik Charles Rathle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1998(10 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 1999)
RoleChairman
Correspondence Address28 Rue Parmentier
Neuilly Parameter
92200
France
Director NameFrancois Pierre Marie Hamy
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1999(11 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 January 2010)
RoleChief Executive Officer
Correspondence Address49 Boulevard Lannes
75116
Paris 16
Foreign
Director NameMr Tommy Harry Vilhelm Karlsson
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2000(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Rue Lebouteux
Paris
75017
Foreign
Director NameAlain Georges Fribourg
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue Rosenwald
Paris
75015
Director NameKevan Rock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(16 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address4 Emerald Close
Oakwood
Derbyshire
DE21 2JZ
Secretary NameHazel Rintoul
NationalityBritish
StatusResigned
Appointed05 October 2004(16 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2005)
RoleManagement Accountant
Correspondence Address92 Gowanbrae
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland
Secretary NameDavid Anthony Strain
NationalityBritish
StatusResigned
Appointed11 May 2005(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address12 The Green
Hathern
Loughborough
Leicestershire
LE12 5LQ
Director NameMr Robert Thomas Cato
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(19 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Collinson Lane
Fernwood
Newark
Nottinghamshire
NG24 3GJ
Secretary NameMr Robert Thomas Cato
NationalityBritish
StatusResigned
Appointed10 March 2009(21 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Collinson Lane
Fernwood
Newark
Nottinghamshire
NG24 3GJ
Director NameMr Claude Vallat
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2010(22 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Frene Francis
StatusResigned
Appointed22 January 2010(22 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 February 2018)
RoleCompany Director
Correspondence Address206 St Vincent Street Smith & Williamson
206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Alain Daniel Feingold
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2018)
RoleCEO
Country of ResidenceFrance
Correspondence Address21 Rue D'Artois
Paris
75008

Contact

Websitewww.schneider-industry.co.uk
Telephone07 770766634
Telephone regionMobile

Location

Registered Address206 St Vincent Street Smith & Williamson
206 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£919,530
Cash£12,071
Current Liabilities£150,128

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 March 2008Delivered on: 15 March 2008
Satisfied on: 5 June 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north east side of ninian road, airdrie LAN132013.
Fully Satisfied
19 December 2001Delivered on: 31 December 2001
Satisfied on: 2 May 2008
Persons entitled: The Royal Bank of Scotland PLC

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
26 August 1998Delivered on: 2 September 1998
Satisfied on: 14 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the west side of carlisle road,airdrie.
Fully Satisfied
30 June 1998Delivered on: 8 July 1998
Satisfied on: 14 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

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
26 February 1988Delivered on: 16 March 1988
Satisfied on: 22 June 1998
Persons entitled: British Coal Enterprise LTD

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 January 1988Delivered on: 2 February 1988
Satisfied on: 6 July 1998
Persons entitled: The Royal Bank of Scotland PLC

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 January 1988Delivered on: 27 January 1988
Satisfied on: 22 June 1998
Persons entitled: British Steel Corporation (Industry) LTD

Classification: Floating charge
Secured details: Obligations in terms of agreement dated 20 january 1988.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 February 2008Delivered on: 6 March 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Return of final meeting of voluntary winding up (25 pages)
22 March 2018Second filing for the termination of Alain Feingold as a director (5 pages)
22 March 2018Termination of appointment of Robert Thomas Cato as a director on 6 February 2018 (2 pages)
22 March 2018Second filing for the termination of Francis Frene as a secretary (5 pages)
14 March 2018Termination of appointment of Frene Francis as a secretary
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 22/03/2018
(2 pages)
14 March 2018Termination of appointment of a director
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/03/2018
(2 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
(1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
(1 page)
17 May 2016Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 206 st Vincent Street Smith & Williamson 206 st. Vincent Street Glasgow G2 5SG on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 206 st Vincent Street Smith & Williamson 206 st. Vincent Street Glasgow G2 5SG on 17 May 2016 (1 page)
31 December 2015Termination of appointment of Claude Vallat as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Mr Alain Daniel Feingold as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Claude Vallat as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Mr Alain Daniel Feingold as a director on 31 December 2015 (2 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 699,182
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 699,182
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 699,182
(4 pages)
30 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (11 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (11 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 699,182
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 699,182
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 699,182
(4 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (12 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (12 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
22 May 2012Accounts for a small company made up to 31 December 2011 (12 pages)
22 May 2012Accounts for a small company made up to 31 December 2011 (12 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 April 2011Registered office address changed from 1 George Square Glasgow G2 1AL on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1 George Square Glasgow G2 1AL on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1 George Square Glasgow G2 1AL on 4 April 2011 (1 page)
25 March 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (10 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (10 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Robert Cato on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Robert Cato on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Robert Cato on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 January 2010Appointment of Mr Claude Vallat as a director (2 pages)
22 January 2010Termination of appointment of Robert Cato as a secretary (1 page)
22 January 2010Appointment of Mr Claude Vallat as a director (2 pages)
22 January 2010Appointment of Mr Francis Frene as a secretary (1 page)
22 January 2010Appointment of Mr Francis Frene as a secretary (1 page)
22 January 2010Termination of appointment of Robert Cato as a secretary (1 page)
14 January 2010Termination of appointment of Francois Hamy as a director (1 page)
14 January 2010Termination of appointment of Francois Hamy as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (30 pages)
31 October 2009Full accounts made up to 31 December 2008 (30 pages)
14 July 2009Return made up to 09/05/09; full list of members (4 pages)
14 July 2009Return made up to 09/05/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from block 2 units 1 & 2 brownsburn ind estate airdrie ML6 9SE (1 page)
1 July 2009Registered office changed on 01/07/2009 from block 2 units 1 & 2 brownsburn ind estate airdrie ML6 9SE (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 May 2009Appointment terminated director kevan rock (1 page)
26 May 2009Appointment terminated director kevan rock (1 page)
10 March 2009Appointment terminated secretary david strain (1 page)
10 March 2009Secretary appointed mr robert cato (1 page)
10 March 2009Appointment terminated secretary david strain (1 page)
10 March 2009Secretary appointed mr robert cato (1 page)
22 October 2008Full accounts made up to 31 December 2007 (27 pages)
22 October 2008Full accounts made up to 31 December 2007 (27 pages)
7 July 2008Appointment terminated director alain fribourg (1 page)
7 July 2008Appointment terminated director alain fribourg (1 page)
30 June 2008Return made up to 09/05/08; full list of members (4 pages)
30 June 2008Return made up to 09/05/08; full list of members (4 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
23 April 2007Full accounts made up to 31 December 2006 (25 pages)
23 April 2007Full accounts made up to 31 December 2006 (25 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
17 August 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
17 August 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
6 July 2006Return made up to 23/06/06; full list of members (3 pages)
6 July 2006Return made up to 23/06/06; full list of members (3 pages)
14 November 2005Dec mort/charge * (2 pages)
14 November 2005Dec mort/charge * (2 pages)
14 November 2005Dec mort/charge * (2 pages)
14 November 2005Dec mort/charge * (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (26 pages)
26 October 2005Full accounts made up to 31 December 2004 (26 pages)
18 August 2005Return made up to 23/06/05; full list of members (7 pages)
18 August 2005Return made up to 23/06/05; full list of members (7 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
25 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
17 June 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
17 June 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
24 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 June 2003Return made up to 23/06/03; full list of members (7 pages)
16 June 2003Return made up to 23/06/03; full list of members (7 pages)
13 June 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
13 June 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
7 August 2002Return made up to 23/06/02; full list of members (7 pages)
7 August 2002Return made up to 23/06/02; full list of members (7 pages)
29 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
29 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
31 December 2001Partic of mort/charge * (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
19 December 2001Return made up to 23/06/01; full list of members; amend (7 pages)
19 December 2001Return made up to 23/06/01; full list of members; amend (7 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
6 September 2001Return made up to 23/06/01; full list of members (7 pages)
6 September 2001Return made up to 23/06/01; full list of members (7 pages)
25 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
25 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 December 2000Secretary's particulars changed;director's particulars changed (1 page)
13 December 2000Secretary's particulars changed;director's particulars changed (1 page)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
25 April 2000Full accounts made up to 31 July 1999 (14 pages)
25 April 2000Full accounts made up to 31 July 1999 (14 pages)
17 November 1999Full accounts made up to 31 December 1998 (14 pages)
17 November 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
11 June 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
11 June 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
22 September 1998Memorandum and Articles of Association (20 pages)
22 September 1998Memorandum and Articles of Association (20 pages)
2 September 1998Partic of mort/charge * (8 pages)
2 September 1998Partic of mort/charge * (8 pages)
14 July 1998Return made up to 23/06/98; no change of members (4 pages)
14 July 1998Return made up to 23/06/98; no change of members (4 pages)
8 July 1998Partic of mort/charge * (10 pages)
8 July 1998Partic of mort/charge * (10 pages)
7 July 1998Declaration of assistance for shares acquisition (8 pages)
7 July 1998Declaration of assistance for shares acquisition (7 pages)
7 July 1998Declaration of assistance for shares acquisition (8 pages)
7 July 1998Declaration of assistance for shares acquisition (7 pages)
7 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
6 July 1998Dec mort/charge * (5 pages)
6 July 1998Dec mort/charge * (5 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 June 1998Dec mort/charge * (2 pages)
22 June 1998Dec mort/charge * (2 pages)
22 June 1998Dec mort/charge * (2 pages)
22 June 1998Dec mort/charge * (2 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 December 1997Nc inc already adjusted 20/11/97 (1 page)
4 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1997Ad 20/11/97--------- £ si 474000@1=474000 £ ic 225182/699182 (2 pages)
4 December 1997Nc inc already adjusted 20/11/97 (1 page)
4 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
4 December 1997Ad 20/11/97--------- £ si 474000@1=474000 £ ic 225182/699182 (2 pages)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 November 1996Conve 01/07/96 (1 page)
21 November 1996Ad 01/07/96--------- £ si 125182@1=125182 £ ic 100000/225182 (2 pages)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 November 1996Nc inc already adjusted 01/07/96 (1 page)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 November 1996Nc inc already adjusted 01/07/96 (1 page)
21 November 1996Ad 01/07/96--------- £ si 125182@1=125182 £ ic 100000/225182 (2 pages)
21 November 1996Conve 01/07/96 (1 page)
9 August 1996Return made up to 23/06/96; no change of members (4 pages)
9 August 1996Return made up to 23/06/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 November 1995Full group accounts made up to 31 March 1995 (22 pages)
2 November 1995Full group accounts made up to 31 March 1995 (22 pages)
15 August 1994Return made up to 23/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1994Return made up to 23/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1988Memorandum and Articles of Association (15 pages)
22 January 1988Memorandum and Articles of Association (15 pages)
14 October 1987Incorporation (15 pages)
14 October 1987Incorporation (15 pages)