Company NameOmega Diagnostics Limited
DirectorJagdeep Singh Grewal
Company StatusActive
Company NumberSC107178
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)
Previous NameRandotte (No. 139) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Jagdeep Singh Grewal
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Secretary NameMs Charlene Roderman
StatusCurrent
Appointed07 March 2024(36 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Andrew William Shepherd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1987(2 months, 1 week after company formation)
Appointment Duration30 years (resigned 14 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameJulie Anne Monks Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1987(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 1993)
RoleDesigner
Correspondence AddressWest Third House
By Greenloaning
Dunblane
Perthshire
FK15 0NA
Scotland
Secretary NameMr Andrew William Shepherd
NationalityBritish
StatusResigned
Appointed22 December 1987(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameJulie Anne Monks Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 1993)
RoleDesigner
Correspondence Address5 Princes Crescent
Dollar
Clackmannanshire
FK14 7BN
Scotland
Director NameAndrew William Shepherd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1994)
RoleBiologist
Correspondence Address13 Grodwell Drive
Alva
Clackmannanshire
FK12 5NW
Scotland
Secretary NameAndrew William Shepherd
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address13 Grodwell Drive
Alva
Clackmannanshire
FK12 5NW
Scotland
Director NameMr William Robert Agnew Logie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 August 2005)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2 Blairforkie Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PH
Scotland
Director NameMr Richard Lewis Lamotte
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1997)
RoleTechnician Director
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perth
PH2 7SZ
Scotland
Director NameDavid Donald Frame
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressThe Old Toll House
Yetts Of Muckhart
Dollar
Clackmannanshire
FK14 7JT
Scotland
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address57 Pettycur Road
Kinghorn
Fife
KY9 3RN
Scotland
Secretary NameMr Stephen Peter Gibbens
NationalityBritish
StatusResigned
Appointed27 April 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 North Gyle Avenue
Edinburgh
Lothian
EH12 8JR
Scotland
Director NameMr Stephen Peter Gibbens
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 North Gyle Avenue
Edinburgh
Lothian
EH12 8JR
Scotland
Secretary NameMr Kieron Antony Harbinson
NationalityBritish
StatusResigned
Appointed02 October 2002(14 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOmega House Hillfoots Business Village
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Kieron Antony Harbinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(15 years after company formation)
Appointment Duration18 years, 10 months (resigned 30 August 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressArdalanish 35a Fountain Road
Bridge Of Allan
Stirling
FK9 4AU
Scotland
Director NameRonald Hunter Barrack
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(15 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 2003)
RoleOperations Director
Correspondence AddressLindholme
5 Skips Lane, Christleton
Chester
CH3 7BE
Wales
Director NameMr Colin King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(27 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 2022)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressOmega House Hillfoots Business Village
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Christopher Paul Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2021(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Secretary NameMr Christopher Paul Lea
StatusResigned
Appointed30 August 2021(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland

Contact

Websitewww.omegadiagnostics.co.uk
Telephone01259 763030
Telephone regionAlloa

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,512,733
Gross Profit£950,449
Net Worth-£839,294
Cash£53,344
Current Liabilities£2,537,020

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

4 June 1999Delivered on: 16 June 1999
Satisfied on: 8 January 2004
Persons entitled: Royal Bank of Canada

Classification: Assignation
Secured details: $971,449.71.
Particulars: The book debts owned by quorum diagnostics.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 15 January 2004
Persons entitled: Scottish Development Agency

Classification: Instrument of 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
5 December 1988Delivered on: 7 December 1988
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.
Outstanding

Filing History

7 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 August 2023Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page)
31 August 2023Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page)
14 August 2023Change of details for Omega Diagnostics Group Plc as a person with significant control on 14 August 2023 (2 pages)
16 May 2023Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 16 May 2023 (1 page)
5 April 2023Full accounts made up to 31 March 2022 (48 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 April 2022Registered office address changed from Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 April 2022 (1 page)
3 February 2022Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 (2 pages)
28 January 2022Termination of appointment of Colin King as a director on 18 January 2022 (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 March 2021 (39 pages)
2 September 2021Termination of appointment of Kieron Antony Harbinson as a director on 30 August 2021 (1 page)
2 September 2021Appointment of Mr Christopher Paul Lea as a director on 30 August 2021 (2 pages)
2 September 2021Termination of appointment of Kieron Antony Harbinson as a secretary on 30 August 2021 (1 page)
2 September 2021Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 (2 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 September 2020Full accounts made up to 31 March 2020 (40 pages)
20 December 2019Full accounts made up to 31 March 2019 (38 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (35 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 July 2018Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
22 December 2017Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page)
22 December 2017Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (32 pages)
29 September 2017Full accounts made up to 31 March 2017 (32 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 March 2016 (31 pages)
25 August 2016Full accounts made up to 31 March 2016 (31 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 80,036.1
(4 pages)
6 October 2015Appointment of Mr Colin King as a director on 6 October 2015 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 80,036.1
(4 pages)
6 October 2015Appointment of Mr Colin King as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Colin King as a director on 6 October 2015 (2 pages)
18 August 2015Full accounts made up to 31 March 2015 (30 pages)
18 August 2015Full accounts made up to 31 March 2015 (30 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 80,036.1
(4 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 80,036.1
(4 pages)
14 August 2014Full accounts made up to 31 March 2014 (32 pages)
14 August 2014Full accounts made up to 31 March 2014 (32 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80,036.1
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80,036.1
(4 pages)
15 August 2013Full accounts made up to 31 March 2013 (28 pages)
15 August 2013Full accounts made up to 31 March 2013 (28 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 March 2012 (28 pages)
7 September 2012Full accounts made up to 31 March 2012 (28 pages)
20 August 2012Secretary's details changed for Mr Kieron Antony Harbinson on 20 August 2012 (1 page)
20 August 2012Secretary's details changed for Mr Kieron Antony Harbinson on 20 August 2012 (1 page)
17 November 2011Full accounts made up to 31 March 2011 (28 pages)
17 November 2011Full accounts made up to 31 March 2011 (28 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (28 pages)
3 December 2010Full accounts made up to 31 March 2010 (28 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Full accounts made up to 31 March 2009 (27 pages)
22 October 2009Full accounts made up to 31 March 2009 (27 pages)
21 January 2009Full accounts made up to 31 March 2008 (28 pages)
21 January 2009Full accounts made up to 31 March 2008 (28 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
2 December 2007Full accounts made up to 31 March 2007 (29 pages)
2 December 2007Full accounts made up to 31 March 2007 (29 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2006Full accounts made up to 31 March 2006 (16 pages)
26 October 2006Full accounts made up to 31 March 2006 (16 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 October 2006Return made up to 30/09/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Ad 23/12/04--------- £ si [email protected]=2442 £ ic 77593/80035 (2 pages)
4 January 2005Ad 23/12/04--------- £ si [email protected]=2442 £ ic 77593/80035 (2 pages)
16 December 2004£ nc 90000/92107 14/12/04 (1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2004£ nc 90000/92107 14/12/04 (1 page)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Ad 07/01/04--------- £ si [email protected]=1037 £ ic 76556/77593 (2 pages)
4 February 2004Amending 882R allotment 29/12/03 (2 pages)
4 February 2004Ad 07/01/04--------- £ si [email protected]=1037 £ ic 76556/77593 (2 pages)
4 February 2004Amending 882R allotment 29/12/03 (2 pages)
15 January 2004Dec mort/charge * (5 pages)
15 January 2004Dec mort/charge * (5 pages)
10 January 2004£ nc 70667/90000 29/12/03 (1 page)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2004£ nc 70667/90000 29/12/03 (1 page)
10 January 2004Conve 29/12/03 (1 page)
10 January 2004Ad 29/12/03--------- £ si [email protected]=5889 £ ic 70667/76556 (2 pages)
10 January 2004Ad 29/12/03--------- £ si [email protected]=5889 £ ic 70667/76556 (2 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2004Conve 29/12/03 (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 30/09/01; full list of members (7 pages)
16 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Partic of mort/charge * (6 pages)
16 June 1999Partic of mort/charge * (6 pages)
30 September 1998Return made up to 30/09/98; full list of members (6 pages)
30 September 1998Return made up to 30/09/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 March 1997Auditor's resignation (1 page)
7 March 1997Auditor's resignation (1 page)
1 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 October 1995Return made up to 30/09/95; full list of members (6 pages)
2 October 1995Return made up to 30/09/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
9 January 1994Registered office changed on 09/01/94 from: 16 charlotte square edinburgh EH2 4YS (1 page)
9 January 1994Registered office changed on 09/01/94 from: 16 charlotte square edinburgh EH2 4YS (1 page)
16 January 1990Accounts for a small company made up to 31 March 1989 (7 pages)
21 September 1989Alterations to a floating charge (8 pages)
21 September 1989Alterations to a floating charge (8 pages)
21 September 1989Alterations to a floating charge (8 pages)
21 September 1989Alterations to a floating charge (8 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1989Memorandum and Articles of Association (30 pages)
10 August 1989Memorandum and Articles of Association (30 pages)
10 August 1989Memorandum and Articles of Association (30 pages)
10 August 1989Memorandum and Articles of Association (30 pages)
8 August 1989Partic of mort/charge 8914 (3 pages)
8 August 1989Partic of mort/charge 8914 (3 pages)
3 August 1989Articles of association (32 pages)
3 August 1989Articles of association (32 pages)
7 December 1988Partic of mort/charge 12336 (3 pages)
7 December 1988Partic of mort/charge 12336 (3 pages)
10 May 1988PUC2 allots 290488 20000X£1 ord (2 pages)
17 February 1988G123 notice of new cap.£35000 (1 page)
9 February 1988G123 notice of new cap:£25000 (1 page)
22 January 1988New secretary appointed;new director appointed (2 pages)
22 January 1988New secretary appointed;new director appointed (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
15 October 1987Incorporation (19 pages)
15 October 1987Incorporation (19 pages)