Company NameLerwick Fish Traders Limited
Company StatusDissolved
Company NumberSC110489
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameTrude Elisabeth ØStvedt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCertified Public Accountant
Country of ResidenceNorway
Correspondence AddressNordahl Griegsvei 20
Bergen
5232 Paradis
Director NameKnut Utheim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrieg-Gaarden C Sundtsgate 17/19
PO Box 234 Sentrum
Bergen
N-5804
Director NameAtle Harald Sandtorv
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleMaster Of Business Adm
Country of ResidenceNorway
Correspondence AddressKnut Johnsens Vei 5
Bergen
5163 LaksevÃ…G
Director NameWilliam Wylie
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 31 January 1990)
RoleManager
Correspondence Address44 Nederdale
Lerwick
Isle Of Shetland
ZE1 0SA
Scotland
Director NameJohn Woods
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 31 January 1990)
RoleManager
Correspondence Address12 Harbour Street
Lerwick
Isle Of Shetland
ZE1 0JS
Scotland
Director NameDuncan Robertson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 31 January 1990)
RoleFishsalesman
Correspondence Address11 Leog Lane
Lerwick
Isle Of Shetland
ZE1 0AH
Scotland
Secretary NameLinda Robertson
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 31 January 1990)
RoleCompany Director
Correspondence Address10 John Jamieson Closs
Lerwick
Isle Of Shetland
ZE1 0HE
Scotland
Director NameMr Francis William Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 October 1998)
RoleFish Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Director NameFrank Christopher Odie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1994)
RoleFish Trader
Correspondence Address2 Annsbrae Gardens
Lerwick
Isle Of Shetland
ZE1 0BP
Scotland
Director NameAlan James Ockendon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWick
Gulberwick
Shetland
ZE2 9TX
Scotland
Secretary NameAlan James Ockendon
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1994)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWick
Gulberwick
Shetland
ZE2 9TX
Scotland
Director NameMartin Thomas Leyland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1998)
RoleAccountant
Correspondence AddressHelendale
Lerwick
Shetland
ZE1 0RG
Scotland
Secretary NameSusan Marie Fullerton
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1998)
RoleAccountant
Correspondence AddressSt Magnus Schoolhouse
16 Greenfield Place
Lerwick
Isle Of Shetland
ZE1 0AQ
Scotland
Director NameGeorge Thorkell Brandie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address3a Clairmont Place
Lerwick
Shetland
Director NameRudolf Jakob Laschinger
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressBirkenthal 8
Bischofsmeis
Bayern
94253
Director NameMr Geir Synnevag
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 1998(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2005)
RoleManaging Director
Correspondence AddressP.O. Box 7
5300 Kleppesto
Foreign
Secretary NameMr Geir Synnevag
NationalityNorwegian
StatusResigned
Appointed16 October 1998(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2005)
RoleManaging Director
Correspondence AddressP.O. Box 7
5300 Kleppesto
Foreign
Director NameFrode Mogster
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2001(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2007)
RoleManaging Director
Correspondence Address5394 Kolbeinsvik
Norway
Foreign
Director NameOlav Svendsen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2001(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2007)
RoleManaging Director
Correspondence Address5430 Bremnes
Norway
Foreign
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2005(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Secretary NameMr Michael Otto Philipp Stark
NationalityGerman
StatusResigned
Appointed01 June 2005(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
Isle Of Shetland
ZE1 0SA
Scotland
Director NameIvar Kvangardsnes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleExecutive Vice President
Correspondence AddressKrohnegarden 170
No 5146 Fyllingsdalen
Norway
Director NameEirik Bloch Haugland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleChief Financial Officer
Correspondence AddressUlriksdal 21
Bergen
5009
Foreign
Director NamePer Grieg
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2007(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2009)
RoleChief Executive Officer
Correspondence AddressUlriksdal 47
5009 Bergen
Foreign
Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 2009(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2014)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressEkerdalen 18
Soreidgrend
N-5251

Contact

Websitegriegseafood.no

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

24k at £1Grieg Seafood Hjaltland Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,931,304
Gross Profit-£322,712
Net Worth£4,485,615
Cash£1,017
Current Liabilities£10,253,404

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 June 2002Delivered on: 13 June 2002
Satisfied on: 22 November 2005
Persons entitled: Biomar Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over ground at point of scattland,gremista, lerwick.
Fully Satisfied
24 May 2002Delivered on: 30 May 2002
Satisfied on: 24 January 2008
Persons entitled: Nordea Bank Norge Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in 1.05 hectares and 286 square metres at gremista,leriwck,shetland.
Fully Satisfied
10 May 2002Delivered on: 16 May 2002
Satisfied on: 24 January 2008
Persons entitled: Nordea Bank Norge Asa

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
10 May 2002Delivered on: 14 May 2002
Satisfied on: 22 November 2005
Persons entitled: Biomar Limited

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
24 November 1998Delivered on: 30 November 1998
Satisfied on: 5 July 2005
Persons entitled: Shetland Leasing and Property Developments Limited

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 1996Delivered on: 28 May 1996
Satisfied on: 20 December 2006
Persons entitled: Shetland Development Trust

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
2 August 1995Delivered on: 14 August 1995
Satisfied on: 20 December 2006
Persons entitled: Shetland Islands Council as Trustees of the "High Risk/Unsecured Loan Scheme"

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
7 April 1995Delivered on: 13 April 1995
Satisfied on: 11 November 1998
Persons entitled: The Royal Bank of Scotland PLC

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
31 January 2008Delivered on: 9 February 2008
Satisfied on: 2 July 2014
Persons entitled: Sparebanken Vest

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 1.71 hectare site at gremista, lerwick, shetland.
Fully Satisfied
17 January 2008Delivered on: 29 January 2008
Satisfied on: 2 July 2014
Persons entitled: Sparebanken Vest

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
29 November 2006Delivered on: 8 December 2006
Satisfied on: 8 March 2011
Persons entitled: The Trustees of the Shetland Development Trust

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
21 April 2005Delivered on: 11 May 2005
Satisfied on: 5 July 2005
Persons entitled: The Trustees of the Trust Known as the Shetland Development Trust

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
1 June 1988Delivered on: 9 June 1988
Satisfied on: 3 August 1995
Persons entitled: Clydesdale Bank Public Limited Company

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
10 July 2015Delivered on: 22 July 2015
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 22 October 2014
Persons entitled: Nordea Bank Norge Asa (As Security Agent for the Finance Parties)

Classification: A registered charge
Outstanding

Filing History

27 November 2017Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 27 November 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,000
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 July 2015Registration of charge SC1104890015, created on 10 July 2015 (18 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 24,000
(5 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 24,000
(5 pages)
17 December 2014Appointment of Knut Utheim as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Morten Vike as a director on 11 December 2014 (1 page)
17 December 2014Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Atle Harald Sandtorv as a director on 11 December 2014 (2 pages)
22 October 2014Registration of charge SC1104890014, created on 3 October 2014 (19 pages)
22 October 2014Registration of charge SC1104890014, created on 3 October 2014 (19 pages)
2 July 2014Satisfaction of charge 13 in full (4 pages)
2 July 2014Satisfaction of charge 12 in full (4 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 24,000
(3 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 24,000
(3 pages)
19 December 2013Termination of appointment of Michael Stark as a director (1 page)
19 December 2013Termination of appointment of Michael Stark as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2013 (1 page)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
4 August 2010Termination of appointment of Ivar Kvangardsnes as a director (2 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 November 2009Full accounts made up to 31 December 2008 (20 pages)
20 August 2009Appointment terminated director eirik haugland (1 page)
18 August 2009Director appointed morten vike (2 pages)
18 August 2009Appointment terminated director per grieg (1 page)
5 January 2009Return made up to 01/01/09; full list of members (6 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Alterations to floating charge 11 (8 pages)
5 March 2008Alterations to floating charge 12 (8 pages)
12 February 2008Memorandum and Articles of Association (8 pages)
9 February 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (7 pages)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2008Dec mort/charge * (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 January 2007Alterations to a floating charge (9 pages)
20 December 2006Alterations to a floating charge (9 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
8 December 2006Partic of mort/charge * (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (22 pages)
4 September 2006£ nc 924000/24000 28/07/06 (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2006£ ic 324000/24000 31/07/06 £ sr 300000@1=300000 (2 pages)
29 August 2006£ ic 924000/324000 31/07/06 £ sr 600000@1=600000 (2 pages)
20 January 2006Return made up to 01/01/06; full list of members (3 pages)
22 November 2005Dec mort/charge * (2 pages)
22 November 2005Dec mort/charge * (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (21 pages)
5 July 2005Dec mort/charge * (2 pages)
5 July 2005Dec mort/charge * (2 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Partic of mort/charge * (4 pages)
28 January 2005Return made up to 01/01/05; full list of members (6 pages)
28 September 2004Full accounts made up to 31 December 2003 (18 pages)
19 February 2004Return made up to 01/01/04; full list of members (6 pages)
23 December 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 February 2003Alterations to a floating charge (12 pages)
21 February 2003Alterations to a floating charge (8 pages)
19 February 2003Alterations to a floating charge (11 pages)
19 February 2003Alterations to a floating charge (8 pages)
17 February 2003Alterations to a floating charge (8 pages)
23 January 2003Auditor's resignation (1 page)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Partic of mort/charge * (6 pages)
30 May 2002Partic of mort/charge * (5 pages)
25 May 2002Auditor's resignation (2 pages)
22 May 2002Alterations to a floating charge (17 pages)
21 May 2002Alterations to a floating charge (17 pages)
16 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
22 January 2002Return made up to 01/01/02; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
17 January 2001Return made up to 01/01/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2000Return made up to 01/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
3 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 November 1998Partic of mort/charge * (5 pages)
11 November 1998Dec mort/charge * (5 pages)
30 October 1998Director resigned (1 page)
30 October 1998Secretary resigned (1 page)
30 October 1998Registered office changed on 30/10/98 from: gremista lerwick shetland ZE1 0PX (1 page)
30 October 1998Director resigned (1 page)
23 October 1998Auditor's resignation (1 page)
23 October 1998Auditor's statement (1 page)
11 August 1998Full accounts made up to 31 January 1998 (18 pages)
5 August 1998Return made up to 31/07/98; full list of members (7 pages)
14 April 1998Alterations to a floating charge (13 pages)
14 April 1998Alterations to a floating charge (22 pages)
14 April 1998Alterations to a floating charge (13 pages)
25 November 1997Full accounts made up to 31 January 1997 (17 pages)
16 September 1997Ad 03/09/97--------- £ si 300000@1=300000 £ ic 624000/924000 (2 pages)
16 September 1997£ nc 624000/924000 03/09/97 (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Return made up to 31/07/97; no change of members (5 pages)
24 April 1997Director resigned (1 page)
3 October 1996Full accounts made up to 31 October 1995 (14 pages)
23 September 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
1 August 1996Return made up to 31/07/96; full list of members (7 pages)
28 May 1996Partic of mort/charge * (3 pages)
7 May 1996Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1996Memorandum and Articles of Association (21 pages)
4 April 1996Ad 29/02/96--------- £ si 300000@1=300000 £ ic 324000/624000 (2 pages)
4 April 1996Nc inc already adjusted 29/02/96 (1 page)
21 February 1996Declaration of assistance for shares acquisition (4 pages)
23 January 1996New director appointed (3 pages)
14 December 1995Ad 18/10/95--------- £ si 300000@1=300000 £ ic 24000/324000 (4 pages)
14 December 1995Memorandum and Articles of Association (60 pages)
29 November 1995Memorandum and Articles of Association (58 pages)
21 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Partic of mort/charge * (10 pages)
3 August 1995Dec mort/charge * (2 pages)
13 April 1995Partic of mort/charge * (5 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1988Certificate of incorporation (1 page)