Company NameSIAS Limited
Company StatusDissolved
Company NumberSC112949
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Lewis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(31 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 17 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(31 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMr Paul Morgan
StatusClosed
Appointed23 September 2019(31 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 17 March 2020)
RoleCompany Director
Correspondence Address3rd Floor 5 Old Bailey
London
EC4M 7BA
Director NameBrian Mathieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameSarah Muirhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Stephen John Whittick Druitt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Timothy O'Neill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(27 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSystra Ltd, Dukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Aidan Stuart Eaglestone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2018)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSystra Ltd. 15 Old Bailey
London
EC4M 7EF
Director NameMr Pascal Mercier
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2019)
RoleSenior Vice President Nothern Europe
Country of ResidenceEngland
Correspondence AddressSystra Ltd, Dukes Court Duke Street
Woking
Surrey
GU21 5BH
Secretary NameJohn Evan Roberts
StatusResigned
Appointed15 April 2016(27 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Neil Johnstone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2017)
RoleMarket Director, Transport Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Place
Edinburgh
EH3 7EB
Scotland
Secretary NameMr Daniel James Ventham
StatusResigned
Appointed01 January 2017(28 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2017)
RoleCompany Director
Correspondence Address37 Manor Place
Edinburgh
EH3 7EB
Scotland
Secretary NameHenderson Boyd Jackson W.S. (Corporation)
StatusResigned
Appointed29 December 1989(1 year, 4 months after company formation)
Appointment Duration16 years (resigned 04 January 2006)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2006(17 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2016)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.sias.co.uk

Location

Registered Address5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£983,479
Cash£917,485
Current Liabilities£478,114

Accounts

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

Charges

17 July 1992Delivered on: 17 July 1992
Satisfied on: 21 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 manor place, edinburgh.
Fully Satisfied
7 February 1989Delivered on: 20 February 1989
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.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2019Solvency Statement dated 17/12/19 (2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 60,780
(5 pages)
20 December 2019Statement by Directors (1 page)
22 November 2019Termination of appointment of Pascal Mercier as a director on 15 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
23 September 2019Appointment of Mr Timothy Lewis as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Mr Andrew Mcnaughton as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Mr Paul Morgan as a secretary on 23 September 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Registered office address changed from 37 Manor Place Edinburgh EH3 7EB Scotland to 5 Thistle Street Edinburgh EH2 1DF on 14 January 2019 (1 page)
29 November 2018Full accounts made up to 31 December 2017 (54 pages)
19 January 2018Termination of appointment of Aidan Stuart Eaglestone as a director on 1 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Daniel James Ventham as a secretary on 14 December 2017 (1 page)
3 January 2018Termination of appointment of Daniel James Ventham as a secretary on 14 December 2017 (1 page)
26 October 2017Termination of appointment of Neil Johnstone as a director on 28 April 2017 (1 page)
26 October 2017Termination of appointment of Neil Johnstone as a director on 28 April 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
27 February 2017Second filing for the appointment of Mr Pascal Mercier as a director (6 pages)
27 February 2017Second filing for the appointment of Mr Pascal Mercier as a director (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Appointment of Mr Neil Johnstone as a director on 24 June 2016 (3 pages)
8 August 2016Appointment of Mr Neil Johnstone as a director on 24 June 2016 (3 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 May 2016Appointment of John Evan Roberts as a secretary on 15 April 2016 (2 pages)
12 May 2016Statement of company's objects (2 pages)
12 May 2016Statement of company's objects (2 pages)
12 May 2016Appointment of John Evan Roberts as a secretary on 15 April 2016 (2 pages)
3 May 2016Appointment of Mr Pascal Mercier as a director on 15 January 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/02/2017
(2 pages)
3 May 2016Appointment of Mr Pascal Mercier as a director on 15 January 2016 (2 pages)
3 May 2016Appointment of Mr Pascal Mercier as a director on 15 January 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/02/2017
(2 pages)
29 April 2016Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 37 Manor Place Edinburgh EH3 7EB on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Aidan Stuart Eaglestone as a director on 15 April 2016 (2 pages)
29 April 2016Appointment of Mr Tim O'neill as a director on 15 April 2016 (2 pages)
29 April 2016Termination of appointment of Brian Mathieson as a director on 15 April 2016 (1 page)
29 April 2016Appointment of Mr Aidan Stuart Eaglestone as a director on 15 April 2016 (2 pages)
29 April 2016Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 37 Manor Place Edinburgh EH3 7EB on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Sarah Muirhead as a director on 15 April 2016 (1 page)
29 April 2016Appointment of Mr Tim O'neill as a director on 15 April 2016 (2 pages)
29 April 2016Termination of appointment of Sarah Muirhead as a director on 15 April 2016 (1 page)
29 April 2016Termination of appointment of Stephen Druitt as a director on 15 April 2016 (1 page)
29 April 2016Termination of appointment of Brian Mathieson as a director on 15 April 2016 (1 page)
29 April 2016Termination of appointment of Stephen Druitt as a director on 15 April 2016 (1 page)
7 April 2016Satisfaction of charge 1 in full (1 page)
7 April 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 6 April 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,780
(6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,780
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 61,073
(4 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 61,073
(4 pages)
7 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
23 February 2015Purchase of own shares. (3 pages)
23 February 2015Purchase of own shares. (3 pages)
19 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2015Cancellation of shares. Statement of capital on 10 February 2015
  • GBP 60,780
(4 pages)
19 February 2015Cancellation of shares. Statement of capital on 10 February 2015
  • GBP 60,780
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 61,073
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 61,073
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 61,463
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 61,073
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 62,958
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 61,073
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 61,463
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 62,958
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 62,373
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 62,373
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
12 August 2013Cancellation of shares. Statement of capital on 12 August 2013
  • GBP 65,222
(4 pages)
12 August 2013Cancellation of shares. Statement of capital on 12 August 2013
  • GBP 65,222
(4 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Purchase of own shares. (3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Purchase of own shares. (3 pages)
28 May 2013Cancellation of shares. Statement of capital on 28 May 2013
  • GBP 66,132
(4 pages)
28 May 2013Resolutions
  • RES13 ‐ Share buyback agreement approved 15/05/2013
(10 pages)
28 May 2013Cancellation of shares. Statement of capital on 28 May 2013
  • GBP 66,132
(4 pages)
28 May 2013Resolutions
  • RES13 ‐ Share buyback agreement approved 15/05/2013
(10 pages)
28 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Cancellation of shares. Statement of capital on 17 May 2013
  • GBP 66,717
(4 pages)
17 May 2013Resolutions
  • RES13 ‐ 694 of co act 2006 share buyback agreement approved 15/04/2013
(10 pages)
17 May 2013Resolutions
  • RES13 ‐ 694 of co act 2006 share buyback agreement approved 15/04/2013
(10 pages)
17 May 2013Cancellation of shares. Statement of capital on 17 May 2013
  • GBP 66,717
(4 pages)
17 May 2013Purchase of own shares. (3 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 63,738
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 63,738
(4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Brian Mathieson on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Stephen Druitt on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Mathieson on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Stephen Druitt on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Sarah Muirhead on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Sarah Muirhead on 29 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Ad 20/08/08\gbp si 3759@1=3759\gbp ic 53759/57518\ (2 pages)
10 October 2008Ad 20/08/08\gbp si 3759@1=3759\gbp ic 53759/57518\ (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
16 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2006Registered office changed on 16/03/06 from: 37 manor place edinburgh EH3 7EB (1 page)
16 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2006Registered office changed on 16/03/06 from: 37 manor place edinburgh EH3 7EB (1 page)
17 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2004£ ic 53759/50000 31/03/04 £ sr 3759@1=3759 (1 page)
29 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2004£ ic 53759/50000 31/03/04 £ sr 3759@1=3759 (1 page)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2002£ nc 53759/125000 14/03/02 (1 page)
20 March 2002£ nc 175188/53759 14/03/02 (1 page)
20 March 2002£ nc 175188/53759 14/03/02 (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2002£ nc 53759/125000 14/03/02 (1 page)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
20 February 2001Return made up to 31/12/00; full list of members (8 pages)
20 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 October 1999£ ic 75188/53759 24/09/99 £ sr 21429@1=21429 (1 page)
25 October 1999£ ic 75188/53759 24/09/99 £ sr 21429@1=21429 (1 page)
22 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(14 pages)
22 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(14 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1998Memorandum and Articles of Association (5 pages)
19 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1998Memorandum and Articles of Association (5 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 May 1995£ nc 171429/175188 17/05/95 (1 page)
30 May 1995£ nc 171429/175188 17/05/95 (1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 May 1995Ad 19/05/95--------- £ si 3759@1=3759 £ ic 151429/155188 (2 pages)
26 May 1995Ad 19/05/95--------- £ si 3759@1=3759 £ ic 151429/155188 (2 pages)
20 February 1989Partic of mort/charge 2026 (3 pages)
20 February 1989Partic of mort/charge 2026 (3 pages)
16 February 1989Company name changed jetfocus LIMITED\certificate issued on 16/02/89 (2 pages)
16 February 1989Company name changed jetfocus LIMITED\certificate issued on 16/02/89 (2 pages)
23 August 1988Incorporation (9 pages)
23 August 1988Incorporation (9 pages)