Company NameIntelligent Pensions Limited
Company StatusActive
Company NumberSC107284
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anthony Stephen Patterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1989(1 year, 5 months after company formation)
Appointment Duration35 years
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Secretary NameGraham Hamilton Shedden
NationalityBritish
StatusCurrent
Appointed04 March 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address11 Killellen Place
Gourock
PA19 1EZ
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(21 years, 5 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameMr Anthony John Moret
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(24 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameMr Andrew Pennie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameMrs Fiona Tait
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(30 years after company formation)
Appointment Duration6 years, 5 months
RolePension Specialist
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameFrancis David Patterson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 1996)
RoleIndependent Financial Advisor
Correspondence AddressPres Kennedylaah
2343 Gt Oegstgeest
Netherlands
Secretary NameFrancis David Patterson
NationalityBritish
StatusResigned
Appointed31 March 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressPres Kennedylaah
2343 Gt Oegstgeest
Netherlands
Director NameMrs Teresa Marie Patterson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1998)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address16 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Secretary NameMrs Teresa Marie Patterson
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1998)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address16 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Director NameMr Maurice Dinsmore Paterson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(10 years, 4 months after company formation)
Appointment Duration14 years (resigned 20 March 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Briar Gardens
Glasgow
G43 2TF
Scotland
Director NameStanley James Comber
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(10 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 March 2013)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressClinton House
142 Whitehouse Loan
Edinburgh
EH9 2AN
Scotland
Director NameMurray Waddell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2010)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressAvonhill Cottage
Glassford
Strathaven
Lanarkshire
ML10 6TR
Scotland
Director NameDavid Trenner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Waterloo Street
Glasgow
G2 6BZ
Scotland

Contact

Websiteintelligentpensions.com
Telephone0141 2261710
Telephone regionGlasgow

Location

Registered AddressCadell House
27 Waterloo Street
Glasgow
G2 6BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Trustees Of D & S Pension Scheme
9.29%
Ordinary
-OTHER
5.20%
-
550 at £1J.d. Wilson
5.11%
Ordinary
4.4k at £1Anthony Stephen Patterson
40.90%
Ordinary
500 at £1Mtbw Nominees LTD
4.65%
Ordinary
500 at £1Trustees Of Forrest Furnishing Pension Scheme
4.65%
Ordinary
500 at £1Trustees Of J.t. Pension Scheme
4.65%
Ordinary
250 at £1A. Smellie
2.32%
Ordinary
250 at £1Avril Paterson
2.32%
Ordinary
250 at £1F. Phair
2.32%
Ordinary
250 at £1Miss L.c.d. Laing
2.32%
Ordinary
250 at £1S. Smellie
2.32%
Ordinary
200 at £1Martin R. Patterson
1.86%
Ordinary
200 at £1Mrs M.s. Patterson
1.86%
Ordinary
200 at £1Nicholas G. Patterson
1.86%
Ordinary
200 at £1Trustees Of Salon Services Pension Scheme
1.86%
Ordinary
199 at £1F.d. Patterson
1.85%
Ordinary
150 at £1G. Deakin
1.39%
Ordinary
125 at £1Emma Susanne Pearson
1.16%
Ordinary
125 at £1Ross David Pearson
1.16%
Ordinary
100 at £1M. Mccrorie
0.93%
Ordinary

Financials

Year2014
Turnover£2,397,689
Gross Profit£1,861,622
Net Worth£549,870
Cash£620,818
Current Liabilities£215,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

22 June 2023Full accounts made up to 31 December 2022 (25 pages)
20 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (6 pages)
7 December 2021Director's details changed for Mr Anthony Stephen Patterson on 12 November 2021 (2 pages)
7 December 2021Change of details for Mr Anthony Stephen Patterson as a person with significant control on 12 November 2021 (2 pages)
16 July 2021Full accounts made up to 31 December 2020 (26 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (29 pages)
18 May 2020Director's details changed for Mr Anthony Stephen Patterson on 10 May 2020 (2 pages)
18 May 2020Change of details for Mr Anthony Stephen Patterson as a person with significant control on 10 May 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
1 May 2019Full accounts made up to 31 December 2018 (30 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (28 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
2 November 2017Appointment of Mrs Fiona Tait as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Fiona Tait as a director on 1 November 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Purchase of own shares. (3 pages)
19 July 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 8,910
(6 pages)
19 July 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 8,910
(6 pages)
19 July 2017Purchase of own shares. (3 pages)
30 June 2017Cancellation of shares. Statement of capital on 10 May 2017
  • GBP 9,160
(6 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Cancellation of shares. Statement of capital on 10 May 2017
  • GBP 9,160
(6 pages)
30 June 2017Purchase of own shares. (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,760
(9 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,760
(9 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 1076000 ordinary shares of £0.01 each 25/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 September 2015Sub-division of shares on 25 August 2015 (5 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 1076000 ordinary shares of £0.01 each 25/08/2015
(21 pages)
9 September 2015Sub-division of shares on 25 August 2015 (5 pages)
6 August 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2015Full accounts made up to 31 December 2014 (18 pages)
17 May 2015Termination of appointment of David Trenner as a director on 13 May 2015 (1 page)
17 May 2015Termination of appointment of David Trenner as a director on 13 May 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,760
(10 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,760
(10 pages)
29 January 2015Appointment of Mr Andrew Pennie as a director on 23 January 2015 (2 pages)
29 January 2015Appointment of Mr Andrew Pennie as a director on 23 January 2015 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,760
(9 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,760
(9 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2014Memorandum and Articles of Association (15 pages)
28 February 2014Memorandum and Articles of Association (15 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
19 May 2013Termination of appointment of Stanley Comber as a director (1 page)
19 May 2013Termination of appointment of Stanley Comber as a director (1 page)
16 April 2013Director's details changed for David Trenner on 1 January 2013 (2 pages)
16 April 2013Director's details changed for David Trenner on 1 January 2013 (2 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
16 April 2013Director's details changed for David Trenner on 1 January 2013 (2 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
18 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 May 2012Appointment of Mr Anthony John Moret as a director (6 pages)
3 May 2012Appointment of Mr Anthony John Moret as a director (6 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
23 March 2012Termination of appointment of Maurice Paterson as a director (1 page)
23 March 2012Termination of appointment of Maurice Paterson as a director (1 page)
24 January 2012Full accounts made up to 31 May 2011 (15 pages)
24 January 2012Full accounts made up to 31 May 2011 (15 pages)
28 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
28 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 April 2011Registered office address changed from Cadell House 27 Waterloo Street Glasgow Strathclyde G3 6BZ Scotland on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Cadell House 27 Waterloo Street Glasgow Strathclyde G3 6BZ Scotland on 18 April 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
1 April 2011Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page)
26 January 2011Full accounts made up to 31 May 2010 (15 pages)
26 January 2011Full accounts made up to 31 May 2010 (15 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 10,820
(4 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 10,820
(4 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 10,820
(4 pages)
3 September 2010Purchase of own shares. (3 pages)
3 September 2010Purchase of own shares. (3 pages)
9 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2010Termination of appointment of Murray Waddell as a director (1 page)
27 July 2010Termination of appointment of Murray Waddell as a director (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
27 April 2010Director's details changed for Mr Maurice Dinsmore Paterson on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
27 April 2010Director's details changed for Murray Waddell on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Murray Waddell on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Maurice Dinsmore Paterson on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Maurice Dinsmore Paterson on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Murray Waddell on 1 January 2010 (2 pages)
3 February 2010Appointment of David Trenner as a director (3 pages)
3 February 2010Appointment of David Trenner as a director (3 pages)
29 January 2010Full accounts made up to 31 May 2009 (15 pages)
29 January 2010Full accounts made up to 31 May 2009 (15 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 31/03/09; no change of members (5 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 31/03/09; no change of members (5 pages)
15 April 2009Director appointed douglas richard kearney (2 pages)
15 April 2009Director appointed douglas richard kearney (2 pages)
27 February 2009Full accounts made up to 31 May 2008 (17 pages)
27 February 2009Full accounts made up to 31 May 2008 (17 pages)
22 April 2008Return made up to 31/03/08; full list of members (15 pages)
22 April 2008Return made up to 31/03/08; full list of members (15 pages)
14 January 2008Full accounts made up to 31 May 2007 (16 pages)
14 January 2008Full accounts made up to 31 May 2007 (16 pages)
17 October 2007Ad 01/10/07--------- £ si 20@1=20 £ ic 11105/11125 (2 pages)
17 October 2007Ad 01/10/07--------- £ si 20@1=20 £ ic 11105/11125 (2 pages)
14 May 2007Ad 07/05/07--------- £ si 20@1=20 £ ic 11085/11105 (2 pages)
14 May 2007Ad 07/05/07--------- £ si 20@1=20 £ ic 11085/11105 (2 pages)
13 April 2007Return made up to 31/03/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 April 2007Return made up to 31/03/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 February 2007Ad 15/02/07--------- £ si 30@1=30 £ ic 214555/214585 (2 pages)
20 February 2007Ad 15/02/07--------- £ si 30@1=30 £ ic 214555/214585 (2 pages)
14 February 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
14 February 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
1 December 2006Full accounts made up to 31 May 2006 (16 pages)
1 December 2006Full accounts made up to 31 May 2006 (16 pages)
2 May 2006Return made up to 31/03/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2006Return made up to 31/03/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2006Ad 13/03/06--------- £ si 20@1=20 £ ic 412535/412555 (2 pages)
23 March 2006Ad 13/03/06--------- £ si 20@1=20 £ ic 412535/412555 (2 pages)
31 January 2006Ad 25/01/06--------- £ si 20@1=20 £ ic 412515/412535 (2 pages)
31 January 2006Ad 25/01/06--------- £ si 20@1=20 £ ic 412515/412535 (2 pages)
20 January 2006Full accounts made up to 31 May 2005 (17 pages)
20 January 2006Full accounts made up to 31 May 2005 (17 pages)
12 July 2005Declaration of shares redemption:auditor's report (3 pages)
12 July 2005Declaration of shares redemption:auditor's report (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (14 pages)
7 April 2005Return made up to 31/03/05; full list of members (14 pages)
15 December 2004Full accounts made up to 31 May 2004 (15 pages)
15 December 2004Full accounts made up to 31 May 2004 (15 pages)
6 December 2004Declaration of shares redemption:auditor's report (3 pages)
6 December 2004Declaration of shares redemption:auditor's report (3 pages)
3 August 2004Ad 01/07/04--------- £ si 40@1=40 £ ic 560795/560835 (2 pages)
3 August 2004Ad 01/07/04--------- £ si 40@1=40 £ ic 560795/560835 (2 pages)
23 April 2004Return made up to 31/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2004Return made up to 31/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2004Registered office changed on 05/04/04 from: 4 woodside terrace, glasgow, G3 7UY (1 page)
5 April 2004Registered office changed on 05/04/04 from: 4 woodside terrace, glasgow, G3 7UY (1 page)
22 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 January 2004Full accounts made up to 31 May 2003 (14 pages)
19 January 2004Full accounts made up to 31 May 2003 (14 pages)
10 October 2003Ad 19/12/02--------- £ si 275@1 (2 pages)
10 October 2003Ad 19/12/02--------- £ si 275@1 (2 pages)
18 April 2003Return made up to 31/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2003Return made up to 31/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2003Full accounts made up to 31 May 2002 (17 pages)
9 January 2003Full accounts made up to 31 May 2002 (17 pages)
29 April 2002Return made up to 31/03/02; full list of members (12 pages)
29 April 2002Return made up to 31/03/02; full list of members (12 pages)
1 February 2002Full accounts made up to 31 May 2001 (15 pages)
1 February 2002Full accounts made up to 31 May 2001 (15 pages)
11 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 December 2000Full accounts made up to 31 May 2000 (15 pages)
29 December 2000Full accounts made up to 31 May 2000 (15 pages)
20 April 2000Return made up to 31/03/00; no change of members (5 pages)
20 April 2000Return made up to 31/03/00; no change of members (5 pages)
29 December 1999Full accounts made up to 31 May 1999 (14 pages)
29 December 1999Full accounts made up to 31 May 1999 (14 pages)
6 April 1999Return made up to 31/03/99; full list of members (9 pages)
6 April 1999Return made up to 31/03/99; full list of members (9 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 November 1998Registered office changed on 24/11/98 from: 227 sauchiehall street, glasgow, G2 3EX (1 page)
24 November 1998Registered office changed on 24/11/98 from: 227 sauchiehall street, glasgow, G2 3EX (1 page)
28 July 1998Ad 26/06/98--------- £ si 5250@1=5250 £ ic 30252/35502 (4 pages)
28 July 1998Ad 26/06/98-26/06/98 £ si 5250@100=525000 £ ic 35502/560502 (4 pages)
28 July 1998Ad 26/06/98-26/06/98 £ si 5250@100=525000 £ ic 35502/560502 (4 pages)
28 July 1998Ad 26/06/98--------- £ si 5250@1=5250 £ ic 30252/35502 (4 pages)
10 June 1998Director resigned (1 page)
10 June 1998£ nc 50000/5050000 06/05/98 (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998£ nc 50000/5050000 06/05/98 (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 June 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
10 June 1998Ad 06/05/98--------- £ si 5000@1=5000 £ ic 25252/30252 (2 pages)
10 June 1998Ad 27/05/98--------- £ si 250@1=250 £ si 250@100=25000 £ ic 2/25252 (2 pages)
10 June 1998Ad 27/05/98--------- £ si 250@1=250 £ si 250@100=25000 £ ic 2/25252 (2 pages)
10 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 June 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 June 1998Ad 06/05/98--------- £ si 5000@1=5000 £ ic 25252/30252 (2 pages)
7 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 May 1998Return made up to 31/03/98; full list of members (6 pages)
17 March 1998£ nc 100/50000 23/02/98 (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1998Memorandum and Articles of Association (18 pages)
17 March 1998£ nc 100/50000 23/02/98 (1 page)
17 March 1998Memorandum and Articles of Association (18 pages)
17 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 May 1997Return made up to 31/03/97; no change of members (4 pages)
9 May 1997Return made up to 31/03/97; no change of members (4 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 July 1996New secretary appointed;new director appointed (1 page)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996New secretary appointed;new director appointed (1 page)
5 July 1996Secretary resigned;director resigned (2 pages)
3 July 1996Company name changed carruth nominees LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed carruth nominees LIMITED\certificate issued on 04/07/96 (2 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 June 1995Secretary's particulars changed (2 pages)
7 June 1995Return made up to 31/03/95; full list of members (6 pages)
7 June 1995Return made up to 31/03/95; full list of members (6 pages)
7 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
26 October 1987Incorporation (9 pages)
26 October 1987Incorporation (9 pages)