Company NameOrigo Services Limited
Company StatusActive
Company NumberSC115061
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Graham McLachlan
NationalityBritish
StatusCurrent
Appointed08 September 2009(20 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Clayhills Park
Balerno
Edinburgh
EH14 7BH
Scotland
Director NameMr David John Tiller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(26 years after company formation)
Appointment Duration9 years, 4 months
RoleHead Of Adviser Platform Proposition
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life Plc Standard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Morgan William Spillane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleIt & Change Management Director
Country of ResidenceEngland
Correspondence AddressOakleigh West Chiltington Lane
Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameMr Anthony Rafferty
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(29 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Graham McLachlan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(32 years after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Nicholas Rodway
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Richard Owen Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Garry Miller
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed09 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameChristopher Rowland Dell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1992)
RoleActuary
Correspondence AddressWansdyke Cottage
Englishcombe
Bath
Avon
BA2 9DU
Secretary NameDavid George Bannerman
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address45 Lady Road
Edinburgh
EH16 5PA
Scotland
Director NameStephen Charles Besent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressRoseberry Lodge
Spook Hill North Holm Wood
Dorking
Surrey
RH5 4EG
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1998)
RoleAssistant General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2000)
RoleInsurance Official
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2002)
RoleGen Man Ins Grp
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameShaun Edward Doherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2006)
RoleManaging Director- Customer Se
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameMr David Ross Carrie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2006)
RoleCustomer Operations Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Pittville Circus Road
Cheltenham
Gloucestershire
GL52 2PZ
Wales
Director NameMr Brian Malcolm Hamilton Bussell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2003)
RoleDirector Of Propositions & E C
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, Main Street
Bilborough
York
YO23 3PH
Director NameMr Alastair Robert Borthwick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2002)
RoleHead Of It
Country of ResidenceScotland
Correspondence Address3 Albert Terrace
Edinburgh
EH10 5EA
Scotland
Director NameMr Iain Donaldson Duffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 20 May 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree Broomknowe Road
Kilmacolm
Renfrewshire
PA13 4JQ
Scotland
Director NameMatthew Dermot Fahy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2006)
RoleDirector Of Strategy & Transfo
Correspondence AddressStockton Grange
Stockton-On-Forrest
York
YO32 9UW
Director NameMr Mark Gervase Hanson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 October 2004)
RoleHead Of Customer Development
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Maur Close
Chippenham
Wiltshire
SN15 2NJ
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2007)
RoleDirector Of Risk & Regulation
Correspondence AddressDerby House 12 Merchiston Avenue
Edinburgh
EH10 4NY
Scotland
Director NameStephen Charles Gay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2010)
RoleDirector Of Distribution Devel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
1 Old Manor Ct, Welton
Daventry
Northamptonshire
NN11 2HA
Director NamePeter Albert Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2010)
RoleHead Of Distribution
Correspondence Address134 Barkham Road
Wokingham
Berkshire
RG41 2RP
Director NameMr Michael Norman Douglas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2011)
RoleHead Of Operational Development & Transformation
Country of ResidenceScotland
Correspondence Address18 Summerside Place
Edinburgh
Midlothian
EH6 4NZ
Scotland
Director NameMr Mark David Cracknell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2013)
RoleDirector Of Distribution & Marketing Service
Country of ResidenceUnited Kingdom
Correspondence AddressMoyen House Heriot-Watt Research Park North
Edinburgh
EH14 4AP
Scotland
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyen House Heriot-Watt Research Park North
Edinburgh
EH14 4AP
Scotland
Director NameMr David Paul Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(22 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 May 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Oak House Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DG
Director NameMr Richard Michael Dallas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(24 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 November 2013)
RoleUk Group Marketing Director
Country of ResidenceScotland
Correspondence Address1-3 Aegon
1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Gordon Alexander Greig
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(24 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2015)
RoleProposition Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Uk Lochside Crescent
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Paul John Delamere
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2021)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Uk Life Floor 3
Wellington Row
York
YO90 1WR
Director NameMr Richard Graham Denning
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2017)
RoleChief Operating Officer, Aegon Digital Solutions
Country of ResidenceEngland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Edward Dymott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAegon Uk Plc The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Graeme Robert Bold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 May 2022)
RoleWorkplace Pensions Director
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr George Dodd
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(32 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 May 2022)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 December 1988(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(8 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2009)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.origoservices.com
Telephone0131 4515181
Telephone regionEdinburgh

Location

Registered Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,036,338
Gross Profit£4,203,816
Net Worth£2,218,949
Cash£2,685,451
Current Liabilities£1,610,372

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 Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

31 October 2022Delivered on: 7 November 2022
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 October 2022Delivered on: 4 November 2022
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

29 August 2023Full accounts made up to 31 December 2022 (26 pages)
18 January 2023All of the property or undertaking has been released from charge SC1150610002 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with updates (6 pages)
7 November 2022Registration of charge SC1150610002, created on 31 October 2022 (18 pages)
4 November 2022Registration of charge SC1150610001, created on 31 October 2022 (13 pages)
16 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
30 May 2022Withdrawal of a person with significant control statement on 30 May 2022 (2 pages)
30 May 2022Termination of appointment of Graeme Robert Bold as a director on 20 May 2022 (1 page)
30 May 2022Notification of Project Source Bidco Limited as a person with significant control on 20 May 2022 (2 pages)
30 May 2022Termination of appointment of David Paul Cooper as a director on 20 May 2022 (1 page)
30 May 2022Termination of appointment of George Dodd as a director on 20 May 2022 (1 page)
30 May 2022Termination of appointment of Nicholas Rodway as a director on 20 May 2022 (1 page)
30 May 2022Purchase of own shares. (3 pages)
30 May 2022Termination of appointment of Morgan William Spillane as a director on 20 May 2022 (1 page)
30 May 2022Appointment of Mr Richard Owen Clark as a director on 20 May 2022 (2 pages)
30 May 2022Appointment of Mr Garry Miller as a director on 20 May 2022 (2 pages)
30 May 2022Termination of appointment of Iain Donaldson Duffin as a director on 20 May 2022 (1 page)
30 May 2022Termination of appointment of David John Tiller as a director on 20 May 2022 (1 page)
25 May 2022Cancellation of shares. Statement of capital on 20 May 2022
  • GBP 2,218,565
(4 pages)
24 May 2022Memorandum and Articles of Association (19 pages)
24 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back agreement approved 20/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 May 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
13 April 2022Second filing of Confirmation Statement dated 13 June 2020 (8 pages)
13 April 2022Second filing of the annual return made up to 20 June 2014 (33 pages)
13 April 2022Second filing of Confirmation Statement dated 20 June 2018 (8 pages)
13 April 2022Second filing of the annual return made up to 20 June 2012 (31 pages)
13 April 2022Second filing of the annual return made up to 20 June 2016 (29 pages)
13 April 2022Second filing of the annual return made up to 20 June 2011 (26 pages)
13 April 2022Second filing of Confirmation Statement dated 13 June 2021 (8 pages)
13 April 2022Second filing of the annual return made up to 20 June 2013 (31 pages)
13 April 2022Second filing of the annual return made up to 20 June 2015 (31 pages)
13 April 2022Second filing of Confirmation Statement dated 13 June 2019 (8 pages)
13 April 2022Second filing of Confirmation Statement dated 20 June 2017 (8 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
18 August 2021Appointment of Mr George Dodd as a director on 11 August 2021 (2 pages)
10 August 2021Director's details changed for Mr Morgan William Spillane on 10 August 2021 (2 pages)
22 June 2021Confirmation statement made on 13 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/04/2022
(3 pages)
30 April 2021Termination of appointment of Paul John Delamere as a director on 30 April 2021 (1 page)
24 February 2021Appointment of Mr Nicholas Rodway as a director on 24 February 2021 (2 pages)
14 December 2020Director's details changed for Mr Anthony Rafferty on 14 December 2020 (2 pages)
10 December 2020Appointment of Mr Graham Mclachlan as a director on 3 December 2020 (2 pages)
19 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
23 September 2020Resolutions
  • RES13 ‐ Company shareholder agreement approved regarding transfer/2 directors appointed/authorise directors fix auditors remuneration/receive and consider audited group accounts for 31/12/2019 09/09/2020
(1 page)
24 July 2020Termination of appointment of Edward Dymott as a director on 23 July 2020 (1 page)
16 June 2020Confirmation statement made on 13 June 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/04/2022
(6 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (6 pages)
19 May 2020Appointment of Mr Graeme Robert Bold as a director on 18 May 2020 (2 pages)
4 July 2019Termination of appointment of James Colquhoun Smith as a director on 30 June 2019 (1 page)
27 June 2019Termination of appointment of Mark Peters as a director on 27 June 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/04/2022
(3 pages)
17 May 2019Termination of appointment of Garry William Latimer as a director on 17 May 2019 (1 page)
9 April 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
25 February 2019Appointment of Mr Edward Dymott as a director on 13 February 2019 (2 pages)
3 December 2018Termination of appointment of Elaine Mary Maddison as a director on 3 December 2018 (1 page)
2 November 2018Appointment of Mr Garry William Latimer as a director on 2 November 2018 (2 pages)
27 July 2018Termination of appointment of Jonpaul Miller as a director on 27 July 2018 (1 page)
2 July 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/04/2022
(6 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
1 March 2018Termination of appointment of Paul David Pettitt as a director on 28 February 2018 (1 page)
25 January 2018Appointment of Mr Anthony Rafferty as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Christopher Charles Hess as a director on 25 January 2018 (1 page)
26 September 2017Termination of appointment of Richard Graham Denning as a director on 25 September 2017 (1 page)
26 September 2017Termination of appointment of Richard Graham Denning as a director on 25 September 2017 (1 page)
26 September 2017Appointment of Mrs Elaine Mary Maddison as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Elaine Mary Maddison as a director on 26 September 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/04/2022
(4 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
15 November 2016Appointment of Mr Christopher Charles Hess as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Christopher Charles Hess as a director on 10 November 2016 (2 pages)
11 October 2016Appointment of Mr Mark Peters as a director on 28 September 2016 (2 pages)
11 October 2016Appointment of Mr Mark Peters as a director on 28 September 2016 (2 pages)
16 September 2016Termination of appointment of Daniel Morgan Teague as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Daniel Morgan Teague as a director on 15 September 2016 (1 page)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,450,651
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/04/2022
(11 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,450,651
(11 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,450,651
(11 pages)
24 May 2016Director's details changed for Mr James Colquhoun Smith on 9 May 2016 (2 pages)
24 May 2016Director's details changed for Mr James Colquhoun Smith on 9 May 2016 (2 pages)
19 May 2016Appointment of Mr Morgan William Spillane as a director on 9 May 2016 (2 pages)
19 May 2016Appointment of Mr Morgan William Spillane as a director on 9 May 2016 (2 pages)
28 April 2016Registered office address changed from Moyen House Heriot-Watt Research Park North Edinburgh EH14 4AP to 7 Lochside View Edinburgh EH12 9DH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Moyen House Heriot-Watt Research Park North Edinburgh EH14 4AP to 7 Lochside View Edinburgh EH12 9DH on 28 April 2016 (1 page)
21 April 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
21 March 2016Termination of appointment of Glenn Paul Thompson as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Glenn Paul Thompson as a director on 18 March 2016 (1 page)
20 October 2015Termination of appointment of Phillip Jones as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Phillip Jones as a director on 20 October 2015 (1 page)
15 October 2015Appointment of Mr Richard Graham Denning as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Richard Graham Denning as a director on 14 October 2015 (2 pages)
10 August 2015Termination of appointment of Gordon Alexander Greig as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Gordon Alexander Greig as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Gordon Alexander Greig as a director on 7 August 2015 (1 page)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,450,651
(15 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,450,651
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/04/2022
(15 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,450,651
(15 pages)
26 June 2015Appointment of Mr Phillip Jones as a director on 17 June 2015 (2 pages)
26 June 2015Appointment of Mr Phillip Jones as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Richard Andrew Jones as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Richard Andrew Jones as a director on 16 June 2015 (1 page)
30 May 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
2 February 2015Termination of appointment of David Ian Willis as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of David Ian Willis as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of David Ian Willis as a director on 2 February 2015 (1 page)
12 January 2015Appointment of Mr David John Tiller as a director on 5 December 2014 (2 pages)
12 January 2015Appointment of Mr David John Tiller as a director on 5 December 2014 (2 pages)
12 January 2015Appointment of Mr David John Tiller as a director on 5 December 2014 (2 pages)
19 December 2014Termination of appointment of David Campbell Scott as a director on 3 December 2014 (1 page)
19 December 2014Termination of appointment of David Campbell Scott as a director on 3 December 2014 (1 page)
19 December 2014Termination of appointment of David Campbell Scott as a director on 3 December 2014 (1 page)
10 November 2014Termination of appointment of Andrew Joseph Smith as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Andrew Joseph Smith as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Andrew Joseph Smith as a director on 7 November 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,450,651
(18 pages)
23 June 2014Director's details changed for Mr David Campbell Scott on 20 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,450,651
(18 pages)
23 June 2014Director's details changed for Iain Donaldson Duffin on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Iain Donaldson Duffin on 20 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,450,651
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/04/2022
(18 pages)
23 June 2014Director's details changed for Mr David Campbell Scott on 20 June 2014 (2 pages)
30 April 2014Appointment of Mr David Ian Willis as a director (2 pages)
30 April 2014Appointment of Mr David Ian Willis as a director (2 pages)
16 April 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
16 April 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
3 April 2014Appointment of Mr Paul John Delamere as a director (2 pages)
3 April 2014Appointment of Mr Paul John Delamere as a director (2 pages)
6 December 2013Appointment of Mr Gordon Alexander Greig as a director (2 pages)
6 December 2013Appointment of Mr Gordon Alexander Greig as a director (2 pages)
19 November 2013Termination of appointment of Richard Dallas as a director (1 page)
19 November 2013Termination of appointment of Richard Dallas as a director (1 page)
14 November 2013Termination of appointment of Alan Ramage as a director (1 page)
14 November 2013Termination of appointment of Alan Ramage as a director (1 page)
21 October 2013Termination of appointment of Daniel Wynn as a director (1 page)
21 October 2013Termination of appointment of Daniel Wynn as a director (1 page)
23 July 2013Appointment of Mr Daniel Robert Wynn as a director (2 pages)
23 July 2013Appointment of Mr Daniel Robert Wynn as a director (2 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (14 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/04/2022
(14 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (14 pages)
4 July 2013Termination of appointment of Nicholas Frankland as a director (1 page)
4 July 2013Termination of appointment of Nicholas Frankland as a director (1 page)
28 June 2013Appointment of Mr Glenn Paul Thompson as a director (2 pages)
28 June 2013Appointment of Mr Glenn Paul Thompson as a director (2 pages)
26 June 2013Appointment of Mr Daniel Morgan Teague as a director (2 pages)
26 June 2013Appointment of Mr Daniel Morgan Teague as a director (2 pages)
19 June 2013Appointment of Mr Andrew Joseph Smith as a director (2 pages)
19 June 2013Appointment of Mr Andrew Joseph Smith as a director (2 pages)
7 June 2013Appointment of Mr Richard Michael Dallas as a director (2 pages)
7 June 2013Appointment of Mr Richard Michael Dallas as a director (2 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
29 April 2013Termination of appointment of Bryan Hill as a director (1 page)
29 April 2013Termination of appointment of Bryan Hill as a director (1 page)
15 March 2013Termination of appointment of Mark Cracknell as a director (1 page)
15 March 2013Termination of appointment of Mark Cracknell as a director (1 page)
27 September 2012Termination of appointment of Anthony Kenmir as a director (1 page)
27 September 2012Termination of appointment of Anthony Kenmir as a director (1 page)
27 July 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
27 July 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/04/2022
(16 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
24 January 2012Appointment of Mr Bryan Anthony Hill as a director (2 pages)
24 January 2012Appointment of Mr Bryan Anthony Hill as a director (2 pages)
2 November 2011Termination of appointment of Michael Douglas as a director (1 page)
2 November 2011Termination of appointment of Michael Douglas as a director (1 page)
16 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
7 September 2011Appointment of Mr Jonpaul Miller as a director (2 pages)
7 September 2011Appointment of Mr Jonpaul Miller as a director (2 pages)
7 September 2011Appointment of Mr David Paul Cooper as a director (2 pages)
7 September 2011Appointment of Mr David Paul Cooper as a director (2 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
20 July 2011Termination of appointment of Bernard Hickman as a director (1 page)
20 July 2011Termination of appointment of Bernard Hickman as a director (1 page)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/04/2022
(12 pages)
25 May 2011Appointment of Mr Alan William Ramage as a director (2 pages)
25 May 2011Appointment of Mr Alan William Ramage as a director (2 pages)
24 March 2011Appointment of Mr Nicholas Frankland as a director (2 pages)
24 March 2011Appointment of Mr Nicholas Frankland as a director (2 pages)
20 December 2010Termination of appointment of Margaret Mcphail as a director (1 page)
20 December 2010Appointment of Mr Richard Andrew Jones as a director (2 pages)
20 December 2010Termination of appointment of Margaret Mcphail as a director (1 page)
20 December 2010Termination of appointment of Stephen Gay as a director (1 page)
20 December 2010Appointment of Mr David Campbell Scott as a director (2 pages)
20 December 2010Appointment of Mr David Campbell Scott as a director (2 pages)
20 December 2010Termination of appointment of Stephen Gay as a director (1 page)
20 December 2010Appointment of Mr Richard Andrew Jones as a director (2 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
9 July 2010Director's details changed for Miss Margaret Anne Mcphail on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Michael Norman Douglas on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Michael Norman Douglas on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Miss Margaret Anne Mcphail on 20 June 2010 (2 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
28 May 2010Termination of appointment of John Warburton as a director (1 page)
28 May 2010Termination of appointment of John Warburton as a director (1 page)
29 April 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
27 April 2010Appointment of Mr John Warburton as a director (2 pages)
27 April 2010Appointment of Mr John Warburton as a director (2 pages)
10 February 2010Appointment of Mr Mark David Cracknell as a director (2 pages)
10 February 2010Appointment of Mr Mark David Cracknell as a director (2 pages)
9 February 2010Termination of appointment of Peter Curran as a director (1 page)
9 February 2010Termination of appointment of Timothy Mann as a director (1 page)
9 February 2010Termination of appointment of Timothy Mann as a director (1 page)
9 February 2010Appointment of Mr James Colquhoun Smith as a director (2 pages)
9 February 2010Termination of appointment of Peter Curran as a director (1 page)
9 February 2010Appointment of Mr James Colquhoun Smith as a director (2 pages)
13 November 2009Director's details changed for Paul David Pettitt on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Bernie Hickman on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Paul David Pettitt on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Bernie Hickman on 13 November 2009 (2 pages)
11 September 2009Secretary appointed graham mclachlan (2 pages)
11 September 2009Secretary appointed graham mclachlan (2 pages)
8 September 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
8 September 2009Registered office changed on 08/09/2009 from 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
8 September 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
8 September 2009Registered office changed on 08/09/2009 from 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
21 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
21 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
13 August 2009Appointment terminated director steven zuanella (1 page)
13 August 2009Appointment terminated director steven zuanella (1 page)
23 July 2009Director's change of particulars / margaret mcphail / 01/01/2009 (1 page)
23 July 2009Director's change of particulars / anthony kenmir / 08/09/2008 (1 page)
23 July 2009Director's change of particulars / margaret mcphail / 01/01/2009 (1 page)
23 July 2009Director's change of particulars / michael douglas / 01/07/2009 (1 page)
23 July 2009Director's change of particulars / michael douglas / 01/07/2009 (1 page)
23 July 2009Return made up to 20/06/09; full list of members (13 pages)
23 July 2009Director's change of particulars / timothy mann / 01/08/2008 (1 page)
23 July 2009Director's change of particulars / anthony kenmir / 08/09/2008 (1 page)
23 July 2009Director's change of particulars / timothy mann / 01/08/2008 (1 page)
23 July 2009Return made up to 20/06/09; full list of members (13 pages)
22 July 2009Director appointed bernie hickman (2 pages)
22 July 2009Director appointed bernie hickman (2 pages)
21 July 2009Appointment terminated director gavin neilson (1 page)
21 July 2009Appointment terminated director gavin neilson (1 page)
6 July 2009Ad 23/06/09-23/06/09\gbp si 5000@1=5000\gbp ic 2445651/2450651\ (2 pages)
6 July 2009Ad 23/06/09-23/06/09\gbp si 5000@1=5000\gbp ic 2445651/2450651\ (2 pages)
7 April 2009Appointment terminated director graham newitt (1 page)
7 April 2009Appointment terminated director graham newitt (1 page)
11 March 2009Director's change of particulars / anthony kenmir / 16/01/2009 (1 page)
11 March 2009Director's change of particulars / anthony kenmir / 16/01/2009 (1 page)
9 December 2008Ad 04/12/08-04/12/08\gbp si 5000@1=5000\gbp ic 2440651/2445651\ (2 pages)
9 December 2008Ad 04/12/08-04/12/08\gbp si 5000@1=5000\gbp ic 2440651/2445651\ (2 pages)
13 November 2008Director appointed gavin neilson (2 pages)
13 November 2008Director appointed gavin neilson (2 pages)
6 October 2008Director appointed steven agusto zuanella (2 pages)
6 October 2008Director appointed steven agusto zuanella (2 pages)
26 September 2008Appointment terminated director caroline mansley (1 page)
26 September 2008Appointment terminated director caroline mansley (1 page)
21 July 2008Return made up to 20/06/08; full list of members (14 pages)
21 July 2008Return made up to 20/06/08; full list of members (14 pages)
18 July 2008Director's change of particulars / graham newitt / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / graham newitt / 01/01/2008 (1 page)
17 July 2008Director's change of particulars / timothy mann / 03/10/2007 (1 page)
17 July 2008Director's change of particulars / timothy mann / 03/10/2007 (1 page)
17 July 2008Director's change of particulars / graham newitt / 04/01/2008 (1 page)
17 July 2008Director's change of particulars / graham newitt / 04/01/2008 (1 page)
15 May 2008Appointment terminated director simon newman (1 page)
15 May 2008Appointment terminated director simon newman (1 page)
9 May 2008Ad 06/05/08-06/05/08\gbp si 5000@1=5000\gbp ic 2435651/2440651\ (2 pages)
9 May 2008Ad 06/05/08-06/05/08\gbp si 5000@1=5000\gbp ic 2435651/2440651\ (2 pages)
1 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Director appointed michael norman douglas (2 pages)
28 April 2008Director appointed michael norman douglas (2 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 20/06/07; full list of members (8 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 20/06/07; full list of members (8 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 20/06/06; full list of members (8 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 20/06/06; full list of members (8 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
20 April 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Return made up to 20/06/05; change of members (9 pages)
15 July 2005Return made up to 20/06/05; change of members (9 pages)
15 July 2005Director's particulars changed (1 page)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
2 December 2004Return made up to 20/06/04; change of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2004Return made up to 20/06/04; change of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 June 2004Full accounts made up to 31 December 2003 (17 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
29 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
29 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
12 August 2003Ad 28/06/02--------- £ si 2300000@1=2300000 £ ic 135651/2435651 (6 pages)
12 August 2003Ad 28/06/02--------- £ si 2300000@1=2300000 £ ic 135651/2435651 (6 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
16 September 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
16 September 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
7 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Nc inc already adjusted 17/04/02 (2 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Nc inc already adjusted 17/04/02 (2 pages)
27 June 2002Ad 22/04/02--------- £ si 5217@1=5217 £ ic 130434/135651 (2 pages)
27 June 2002Ad 22/04/02--------- £ si 5217@1=5217 £ ic 130434/135651 (2 pages)
26 July 2001Return made up to 20/06/01; full list of members (15 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
26 July 2001Return made up to 20/06/01; full list of members (15 pages)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
24 July 2000Return made up to 20/06/00; full list of members (20 pages)
24 July 2000Return made up to 20/06/00; full list of members (20 pages)
12 July 2000Full group accounts made up to 31 December 1999 (36 pages)
12 July 2000Full group accounts made up to 31 December 1999 (36 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
12 June 2000Ad 29/03/00--------- £ si 5217@1=5217 £ ic 125217/130434 (2 pages)
12 June 2000Ad 29/03/00--------- £ si 5217@1=5217 £ ic 120000/125217 (2 pages)
12 June 2000Ad 29/03/00--------- £ si 5217@1=5217 £ ic 120000/125217 (2 pages)
12 June 2000Ad 29/03/00--------- £ si 5217@1=5217 £ ic 125217/130434 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
16 September 1999Full group accounts made up to 31 December 1998 (36 pages)
16 September 1999Full group accounts made up to 31 December 1998 (36 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 20/06/99; full list of members (18 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 20/06/99; full list of members (18 pages)
11 May 1999Director's particulars changed (1 page)
11 May 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
24 August 1998Full group accounts made up to 31 December 1997 (38 pages)
24 August 1998Full group accounts made up to 31 December 1997 (38 pages)
10 July 1998Return made up to 20/06/98; full list of members; amend (21 pages)
10 July 1998Return made up to 20/06/98; full list of members; amend (21 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
1 July 1998Return made up to 20/06/98; full list of members (20 pages)
1 July 1998Return made up to 20/06/98; full list of members (20 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
8 October 1997Full group accounts made up to 31 December 1996 (24 pages)
8 October 1997Full group accounts made up to 31 December 1996 (24 pages)
21 July 1997Return made up to 20/06/97; full list of members (20 pages)
21 July 1997Return made up to 20/06/97; full list of members (20 pages)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (4 pages)
2 July 1997New director appointed (4 pages)
2 July 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
22 May 1997Director's particulars changed (1 page)
22 May 1997Director's particulars changed (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
18 November 1996Ad 31/01/96--------- £ si 5000@1 (2 pages)
18 November 1996Ad 01/01/95-25/01/95 £ si 15000@1 (4 pages)
18 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1996Ad 01/01/95-25/01/95 £ si 15000@1 (4 pages)
18 November 1996Return made up to 20/06/96; full list of members; amend (17 pages)
18 November 1996Return made up to 20/06/96; full list of members; amend (17 pages)
18 November 1996Ad 31/01/96--------- £ si 5000@1 (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
20 August 1996Full group accounts made up to 31 December 1995 (25 pages)
20 August 1996Full group accounts made up to 31 December 1995 (25 pages)
27 June 1996Return made up to 20/06/96; no change of members (13 pages)
27 June 1996Return made up to 20/06/96; no change of members (13 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
11 January 1996New director appointed (4 pages)
11 January 1996New director appointed (4 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
3 October 1995Full group accounts made up to 31 December 1994 (25 pages)
3 October 1995Full group accounts made up to 31 December 1994 (25 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
13 July 1994Return made up to 20/06/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
13 July 1994Return made up to 20/06/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 July 1993Return made up to 20/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 1993Return made up to 20/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1992Memorandum and Articles of Association (8 pages)
18 August 1992Memorandum and Articles of Association (8 pages)
11 August 1992Return made up to 20/06/92; full list of members (13 pages)
11 August 1992Return made up to 20/06/92; full list of members (13 pages)
11 August 1992Return made up to 20/06/91; full list of members; amend (10 pages)
11 August 1992Return made up to 20/06/91; full list of members; amend (10 pages)
31 July 1990Return made up to 20/06/90; full list of members (12 pages)
31 July 1990Return made up to 20/06/90; full list of members (12 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
23 February 1989Memorandum and Articles of Association (24 pages)
23 February 1989Memorandum and Articles of Association (24 pages)
9 December 1988Incorporation (28 pages)
9 December 1988Incorporation (28 pages)