Company NameHall Aitken Associates Limited
Company StatusActive
Company NumberSC113642
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Jeremy Wyatt
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Montgomerie Terrace
Ayr
KA7 1JL
Scotland
Director NameMr David Gourlay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2003(14 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleEconomic Development Consultan
Country of ResidenceScotland
Correspondence Address3 Jubilee Gardens
Bearsden
G61 2RT
Scotland
Director NameMr Paul Buchanan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(17 years, 6 months after company formation)
Appointment Duration18 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Field Grove
Busby
Glasgow
G76 8SN
Scotland
Secretary NameMr David Gourlay
StatusCurrent
Appointed18 July 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressAtlantic Chambers, 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameAgnes Davidson Bryce Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 June 2005)
RoleOffice Manager
Correspondence AddressShield Mains Farmhouse
Coalhall
Ayr
Ayrshire
KA6 6LZ
Scotland
Director NamePeter Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 June 2005)
RoleEuropean Consultant
Correspondence AddressShield Mains Farmhouse
Coalhall
Ayr
KA6 6LZ
Scotland
Director NameJohn Gilchrist
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1992)
RoleBusiness Consultant
Correspondence Address12 Pullar Avenue
Bridge Of Allan
Stirling
Stirlingshire
FK9 4SZ
Scotland
Director NameMr Graham Reynard Aitken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameCharles Peter Aitken
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 1998)
RoleEuropean Consultant
Correspondence Address47 Craigford Drive
Bannockburn
Stirling
FK7 8NQ
Scotland
Director NameAndrew Edward Aitken
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 19 August 1999)
RoleBusiness Consultant
Correspondence Address12 Clarendon Place
Stirling
Stirlingshire
FK8 2QW
Scotland
Secretary NameJohn Gilchrist
NationalityBritish
StatusResigned
Appointed25 July 1990(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address12 Pullar Avenue
Bridge Of Allan
Stirling
Stirlingshire
FK9 4SZ
Scotland
Director NameMr Christian Paul Lynch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 July 2013)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address25 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NamePatrick Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 September 2001)
RoleSenior Economic Consultant
Correspondence Address6 Bellard Walk
West Kilbride
Ayrshire
KA23 9JL
Scotland
Director NameAnne Frances Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2001)
RoleInformation Manager
Correspondence AddressNetherfield Cottages
Houston Road, Georgetown
Johnstone
Renfrewshire
PA6 7BL
Scotland
Secretary NameAgnes Davidson Bryce Hall
NationalityBritish
StatusResigned
Appointed21 December 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressShield Mains Farmhouse
Coalhall
Ayr
Ayrshire
KA6 6LZ
Scotland
Director NameMr Denis Anthony Donoghue
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(14 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 May 2020)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address398 Kilmarnock Road
Glasgow
Lanarkshire
G43 2DJ
Scotland
Secretary NameMr Edward Jeremy Wyatt
NationalityBritish
StatusResigned
Appointed17 March 2005(16 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 November 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameMrs Sarah Louise Sharp
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Algernon Drive
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0RN
Secretary NameMrs Sarah Louise Sharp
NationalityBritish
StatusResigned
Appointed02 November 2005(17 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Algernon Drive
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0RN
Secretary NameMr Paul Buchanan
NationalityBritish
StatusResigned
Appointed28 September 2006(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Field Grove
Busby
Glasgow
G76 8SN
Scotland
Director NameAdam Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2008)
RoleManagement Consultant
Correspondence Address109 Manchester Road
Knutsford
Cheshire
WA16 0NX
Director NameMr Robert Derritt Shipway
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Chambers, 45 Hope Street
Glasgow
G2 6AE
Scotland

Contact

Websitehallaitken.co.uk
Telephone0141 2043183
Telephone regionGlasgow

Location

Registered AddressAtlantic Chambers, 45
Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

367 at £1Christian Paul Lynch
2.49%
Ordinary
2.7k at £1David Gourlay
18.15%
Ordinary
2.7k at £1Denis Anthony Donoghue
18.15%
Ordinary
2.7k at £1Edward Jeremy Wyatt
18.15%
Ordinary
2.7k at £1Paul Buchanan
18.15%
Ordinary
2.7k at £1Robert Derritt Shipway
18.15%
Ordinary
292 at £1Edward Jeremy Wyatt
1.98%
Ordinary F
177 at £1David Gourlay
1.20%
Ordinary D
177 at £1Denis Anthony Donoghue
1.20%
Ordinary C
177 at £1Paul Buchanan
1.20%
Ordinary B
177 at £1Robert Derritt Shipway
1.20%
Ordinary E

Financials

Year2014
Net Worth£67,533
Cash£246
Current Liabilities£167,291

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fourth floor, rear office suite, atlantic chambers, 43/47 hope street and 1A cadogan street, glasgow.
Outstanding
14 August 2008Delivered on: 16 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 October 2002Delivered on: 29 October 2002
Satisfied on: 3 December 2009
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: The whole assets of the company.
Fully Satisfied

Filing History

11 September 2020Confirmation statement made on 21 July 2020 with updates (7 pages)
10 September 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 14,748
(4 pages)
21 May 2020Termination of appointment of Denis Anthony Donoghue as a director on 18 May 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 August 2019Second filing of Confirmation Statement dated 21/07/2019 (13 pages)
25 July 201921/07/19 Statement of Capital gbp 14747
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/08/2019
(7 pages)
28 February 2019Termination of appointment of Robert Derritt Shipway as a director on 28 February 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages)
3 October 2017Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages)
3 October 2017Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages)
3 October 2017Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 January 2017Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017 (1 page)
19 January 2017Registration of charge SC1136420003, created on 16 January 2017 (7 pages)
19 January 2017Registration of charge SC1136420003, created on 16 January 2017 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Director's details changed for Mr Edward Jeremy Wyatt on 27 July 2016 (2 pages)
1 August 2016Director's details changed for Mr Edward Jeremy Wyatt on 27 July 2016 (2 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,747
(10 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,747
(10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Termination of appointment of Paul Buchanan as a secretary on 18 July 2014 (1 page)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14,747
(10 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14,747
(10 pages)
18 August 2014Termination of appointment of Paul Buchanan as a secretary on 18 July 2014 (1 page)
18 July 2014Appointment of Mr David Gourlay as a secretary on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr David Gourlay as a secretary on 18 July 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 August 2013Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 (2 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 14,747
(11 pages)
9 August 2013Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 (2 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 14,747
(11 pages)
23 July 2013Termination of appointment of Christian Lynch as a director (1 page)
23 July 2013Termination of appointment of Christian Lynch as a director (1 page)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 24 February 2011
  • GBP 14,746
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 14,747
(11 pages)
25 April 2013Particulars of variation of rights attached to shares (3 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Statement of capital following an allotment of shares on 24 February 2011
  • GBP 14,746
(4 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 14,747
(11 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Particulars of variation of rights attached to shares (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 (1 page)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (10 pages)
14 March 2011Appointment of Mr Robert Derritt Shipway as a director (2 pages)
14 March 2011Appointment of Mr Robert Derritt Shipway as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Director's details changed for David Gourlay on 25 July 2010 (2 pages)
4 August 2010Director's details changed for Christian Paul Lynch on 25 July 2010 (2 pages)
4 August 2010Director's details changed for Denis Anthony Donoghue on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for Denis Anthony Donoghue on 25 July 2010 (2 pages)
4 August 2010Director's details changed for Christian Paul Lynch on 25 July 2010 (2 pages)
4 August 2010Director's details changed for David Gourlay on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
4 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 September 2009Return made up to 25/07/09; full list of members (7 pages)
14 September 2009Return made up to 25/07/09; full list of members (7 pages)
2 September 2009Ad 27/08/09\gbp si 1071@1=1071\gbp ic 14223/15294\ (2 pages)
2 September 2009Ad 27/08/09\gbp si 1071@1=1071\gbp ic 14223/15294\ (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Appointment terminated director adam clarke (1 page)
6 November 2008Appointment terminated director adam clarke (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (8 pages)
4 August 2008Return made up to 25/07/08; full list of members (8 pages)
17 April 2008Ad 04/04/08\gbp si 1000@1=1000\gbp ic 13223/14223\ (2 pages)
17 April 2008Ad 04/04/08\gbp si 1000@1=1000\gbp ic 13223/14223\ (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares approved 04/04/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares approved 04/04/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 25/07/07; full list of members (4 pages)
22 August 2007Return made up to 25/07/07; full list of members (4 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 25/07/06; full list of members (4 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 25/07/06; full list of members (4 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Return made up to 25/07/05; full list of members (4 pages)
3 November 2005New secretary appointed (1 page)
3 November 2005Location of debenture register (1 page)
3 November 2005Return made up to 25/07/05; full list of members (4 pages)
3 November 2005Location of register of members (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Registered office changed on 03/11/05 from: 3RD floor 93 west george street glasgow G2 1PB (1 page)
3 November 2005Registered office changed on 03/11/05 from: 3RD floor 93 west george street glasgow G2 1PB (1 page)
3 November 2005Location of debenture register (1 page)
3 November 2005New secretary appointed (1 page)
17 October 2005Registered office changed on 17/10/05 from: messrs ness gallagher & co 95 stewarton street wishaw lanarkshire ML2 8AG (1 page)
17 October 2005Registered office changed on 17/10/05 from: messrs ness gallagher & co 95 stewarton street wishaw lanarkshire ML2 8AG (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
20 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 May 2005Resolutions
  • RES13 ‐ Agreement approved 14/04/05
(1 page)
20 May 2005£ nc 250000/237600 14/04/05 (1 page)
20 May 2005Resolutions
  • RES13 ‐ Agreement approved 14/04/05
(1 page)
20 May 2005Ad 14/04/05--------- £ si 11352@1=11352 £ ic 14000/25352 (3 pages)
20 May 2005£ ic 25352/24552 14/04/05 £ sr 800@1=800 (2 pages)
20 May 2005Notice of assignment of name or new name to shares (2 pages)
20 May 2005Ad 14/04/05--------- £ si 11352@1=11352 £ ic 14000/25352 (3 pages)
20 May 2005£ ic 25352/24552 14/04/05 £ sr 800@1=800 (2 pages)
20 May 2005£ nc 250000/237600 14/04/05 (1 page)
20 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 May 2005Notice of assignment of name or new name to shares (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/03
(10 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/03
(10 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
29 October 2002Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999£ sr 10000@1 18/02/99 (1 page)
11 October 1999£ sr 10000@1 18/02/99 (1 page)
5 October 1999Return made up to 25/07/99; full list of members (8 pages)
5 October 1999Return made up to 25/07/99; full list of members (8 pages)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 September 1999Memorandum and Articles of Association (10 pages)
26 September 1999Memorandum and Articles of Association (10 pages)
26 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 August 1998Return made up to 25/07/98; no change of members (6 pages)
27 August 1998Return made up to 25/07/98; no change of members (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Return made up to 25/07/97; full list of members (8 pages)
14 August 1997Return made up to 25/07/97; full list of members (8 pages)
11 November 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1996Statdec 101096 CANCEL210SHARES (1 page)
18 October 1996Statdec 101096 CANCEL210SHARES (1 page)
20 February 1996Ad 26/01/96--------- £ si 210@1=210 £ ic 24210/24420 (2 pages)
20 February 1996Ad 26/01/96--------- £ si 210@1=210 £ ic 24210/24420 (2 pages)
5 February 1996Ad 26/01/96--------- £ si 210@1=210 £ ic 24000/24210 (2 pages)
5 February 1996Ad 26/01/96--------- £ si 210@1=210 £ ic 24000/24210 (2 pages)
9 August 1995Return made up to 25/07/95; full list of members (8 pages)
9 August 1995Return made up to 25/07/95; full list of members (8 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 July 1994Accounts for a small company made up to 31 March 1994 (13 pages)
29 July 1994Accounts for a small company made up to 31 March 1994 (13 pages)
30 September 1988Incorporation (15 pages)
30 September 1988Incorporation (15 pages)