Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director Name | Ms Margaret Aislinn McKibbin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(30 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Cameron Reid Logan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(30 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Veronique Marie Athukorala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 August 2000) |
Role | Eh3 6ph |
Correspondence Address | 3 Boswall Avenue Edinburgh Midlothian EH5 2EA Scotland |
Director Name | Paul Alexander Neil-McLachlan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Business Development Director |
Correspondence Address | 16 Cramond Bank Edinburgh Midlothian EH4 6PS Scotland |
Director Name | Mr Colin James Abraham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(11 years after company formation) |
Appointment Duration | 8 years (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35/14 Millar Crescent Edinburgh Midlothian EH10 5HQ Scotland |
Director Name | Stephen Dale Hensley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(11 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 January 2020) |
Role | Vp Sales & Marketing |
Country of Residence | United States |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Graeme James Sands |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 July 2014) |
Role | Consultant |
Country of Residence | Uk-Scotland |
Correspondence Address | John Cotton Building 10/14 Sunnyside Edinburgh EH7 5RA Scotland |
Director Name | Michel Denis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Malcolm John Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Common Hill West Chiltington Pulborough West Sussex RH20 2NL |
Director Name | David Charles Baker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Ms Margaret Aislinn McKibbin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Ms Karin Fransiska Sook Meurk-Harvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2020) |
Role | Vp, Region Emeai |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Ulrich Oskar Feik |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2014(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2005) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 December 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | kal.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6594900 |
Telephone region | Edinburgh |
Registered Address | 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1m at £0.01 | Aravinda Satyajit Athukorala 92.40% Ordinary A |
---|---|
78k at £0.01 | Royal Bank Ventures Investments LTD 7.13% Ordinary D |
5.1k at £0.01 | James Marshall 0.47% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,500,689 |
Gross Profit | £3,135,142 |
Net Worth | £1,159,593 |
Cash | £205,125 |
Current Liabilities | £1,895,616 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
29 May 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 16/2 and 17 logie mill, edinburgh (also known as units 16 and 17, beaverbank business park), MID33391. Outstanding |
---|---|
6 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 5/2 logie mill, edinburgh (also known as unit 4, beaverbank business park), MID110003. Outstanding |
29 May 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects at beaverbank business park on east side of logie green road, edinburgh, MID33398. Outstanding |
29 May 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 3, beaverbank business park, logie mill, edinburgh, being premises on the first floor of the building with seven car parking spaces forming part and portion of the subjects registered under MID49488. Outstanding |
5 November 2010 | Delivered on: 24 November 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 December 1992 | Delivered on: 15 December 1992 Satisfied on: 5 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 June 2023 | Group of companies' accounts made up to 30 June 2022 (43 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 August 2022 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
19 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
18 March 2021 | Group of companies' accounts made up to 30 June 2020 (41 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
28 August 2020 | Satisfaction of charge SC1196170004 in full (4 pages) |
14 May 2020 | Appointment of Mrs Margaret Aislinn Mckibbin as a director on 23 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Cameron Reid Logan as a director on 23 April 2020 (2 pages) |
17 March 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
22 February 2020 | Satisfaction of charge SC1196170003 in full (4 pages) |
22 February 2020 | Satisfaction of charge SC1196170005 in full (4 pages) |
22 February 2020 | Satisfaction of charge 2 in full (4 pages) |
22 February 2020 | Satisfaction of charge SC1196170006 in full (4 pages) |
6 February 2020 | Termination of appointment of Graeme James Sands as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Ulrich Oskar Feik as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Denis as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Margaret Aislinn Mckibbin as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of David Charles Baker as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Karin Fransiska Sook Meurk-Harvey as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Stephen Dale Hensley as a director on 30 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
30 September 2019 | Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 5 August 2019 (2 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
31 January 2019 | Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mrs Margaret Aislinn Mckibbin on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Stephen Dale Hensley on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Graeme James Sands on 31 January 2019 (2 pages) |
21 January 2019 | Change of details for Dr Aravinda Satyajit Athukorala as a person with significant control on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Dr Aravinda Satyajit Athukorala on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Ulrich Oskar Feik on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Michel Denis on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for David Charles Baker on 3 October 2018 (2 pages) |
31 May 2018 | Registered office address changed from John Cotton Building 10/14 Sunnyside Edinburgh EH7 5RA to 5 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 31 May 2018 (1 page) |
25 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
25 January 2018 | Director's details changed for Stephen Dale Hensley on 25 January 2018 (2 pages) |
27 November 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
27 November 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
15 June 2017 | Registration of charge SC1196170006, created on 29 May 2017 (8 pages) |
15 June 2017 | Registration of charge SC1196170004, created on 29 May 2017 (8 pages) |
15 June 2017 | Registration of charge SC1196170006, created on 29 May 2017 (8 pages) |
15 June 2017 | Registration of charge SC1196170005, created on 6 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC1196170004, created on 29 May 2017 (8 pages) |
15 June 2017 | Registration of charge SC1196170003, created on 29 May 2017 (9 pages) |
15 June 2017 | Registration of charge SC1196170003, created on 29 May 2017 (9 pages) |
15 June 2017 | Registration of charge SC1196170005, created on 6 June 2017 (8 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
1 February 2017 | Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 26 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 26 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
20 January 2017 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
17 January 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 December 2016 (1 page) |
17 January 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2016 (2 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Termination of appointment of Malcolm John Roberts as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Malcolm John Roberts as a director on 31 December 2015 (1 page) |
30 May 2015 | Director's details changed for Graeme James Sands on 25 April 2015 (3 pages) |
30 May 2015 | Director's details changed for Graeme James Sands on 25 April 2015 (3 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
9 February 2015 | Director's details changed for Dr. Aravinda Satyajit Athukorala on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for David Charles Baker on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Graeme Sands on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Michel Denis on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Hensley on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Graeme Sands on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Dr. Aravinda Satyajit Athukorala on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Michel Denis on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Hensley on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Graeme Sands on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Aravinda Satyajit Athukorala on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for David Charles Baker on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for David Charles Baker on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Ulrich Oskar Feik on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Dr. Aravinda Satyajit Athukorala on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Hensley on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Aravinda Satyajit Athukorala on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Michel Denis on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Ulrich Oskar Feik on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Ulrich Oskar Feik on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Aravinda Satyajit Athukorala on 6 February 2015 (2 pages) |
15 January 2015 | Appointment of Mr Ulrich Oskar Feik as a director on 3 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Ulrich Oskar Feik as a director on 3 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Ulrich Oskar Feik as a director on 3 December 2014 (2 pages) |
17 November 2014 | Appointment of David Charles Baker as a director (3 pages) |
17 November 2014 | Appointment of Margaret Aislinn Mckibbin as a director (3 pages) |
17 November 2014 | Appointment of Margaret Aislinn Mckibbin as a director (3 pages) |
17 November 2014 | Appointment of Karin Fransiska Sook Meurk-Harvey as a director (3 pages) |
17 November 2014 | Appointment of Karin Fransiska Sook Meurk-Harvey as a director (3 pages) |
17 November 2014 | Appointment of David Charles Baker as a director (3 pages) |
12 November 2014 | Appointment of Margaret Aislinn Mckibbin as a director on 14 October 2014 (3 pages) |
12 November 2014 | Appointment of David Charles Baker as a director on 14 October 2014 (3 pages) |
12 November 2014 | Appointment of David Charles Baker as a director on 14 October 2014 (3 pages) |
12 November 2014 | Appointment of Mrs Karin Fransiska Sook Meurk-Harvey as a director on 14 October 2014 (3 pages) |
12 November 2014 | Appointment of Mrs Karin Fransiska Sook Meurk-Harvey as a director on 14 October 2014 (3 pages) |
12 November 2014 | Appointment of Margaret Aislinn Mckibbin as a director on 14 October 2014 (3 pages) |
31 July 2014 | Termination of appointment of Francis Xavier Kirwan as a director on 7 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Francis Xavier Kirwan as a director on 7 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Francis Xavier Kirwan as a director on 7 July 2014 (2 pages) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 January 2014 | Auditor's resignation (1 page) |
31 January 2014 | Auditor's resignation (1 page) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (10 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (10 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (10 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
6 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Memorandum and Articles of Association (17 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Memorandum and Articles of Association (17 pages) |
21 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Resolutions
|
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (11 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (11 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Cancellation of shares. Statement of capital on 8 July 2010
|
8 July 2010 | Cancellation of shares. Statement of capital on 8 July 2010
|
8 July 2010 | Cancellation of shares. Statement of capital on 8 July 2010
|
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
24 February 2010 | Statement by directors (6 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Statement of capital on 24 February 2010
|
24 February 2010 | Solvency statement dated 02/02/10 (6 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Statement of capital on 24 February 2010
|
24 February 2010 | Solvency statement dated 02/02/10 (6 pages) |
24 February 2010 | Statement by directors (6 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
11 February 2010 | Director's details changed for Aravinda Satyajit Athukorala on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Graeme Sands on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Hensley on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Graeme Sands on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Aravinda Satyajit Athukorala on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Francis Xavier Kirwan on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Hensley on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Francis Xavier Kirwan on 11 February 2010 (2 pages) |
22 April 2009 | Gbp ic 13207.93/12267.34\27/03/09\gbp sr [email protected]=940.59\ (2 pages) |
22 April 2009 | Gbp ic 13207.93/12267.34\27/03/09\gbp sr [email protected]=940.59\ (2 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
27 February 2009 | Resolutions
|
27 February 2009 | Nc inc already adjusted 26/02/09 (2 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Nc inc already adjusted 26/02/09 (2 pages) |
27 February 2009 | Statement by directors (6 pages) |
27 February 2009 | Solvency statement dated 26/02/09 (6 pages) |
27 February 2009 | Statement by directors (6 pages) |
27 February 2009 | Solvency statement dated 26/02/09 (6 pages) |
27 February 2009 | Min detail amend capital eff 26/02/09 (1 page) |
27 February 2009 | Min detail amend capital eff 26/02/09 (1 page) |
16 February 2009 | Return made up to 19/01/09; full list of members (11 pages) |
16 February 2009 | Director's change of particulars / francis kirwan / 02/10/2008 (1 page) |
16 February 2009 | Director's change of particulars / francis kirwan / 02/10/2008 (1 page) |
16 February 2009 | Return made up to 19/01/09; full list of members (11 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
9 October 2008 | Appointment terminated director colin abraham (1 page) |
9 October 2008 | Appointment terminated director colin abraham (1 page) |
30 July 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
30 July 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 19/01/08; full list of members (10 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (10 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
23 July 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 July 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 February 2007 | Return made up to 19/01/07; full list of members (10 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 19/01/07; full list of members (10 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
19 June 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 June 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 19/01/06; full list of members (10 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 19/01/06; full list of members (10 pages) |
18 April 2006 | Return made up to 19/01/04; full list of members; amend (10 pages) |
18 April 2006 | Return made up to 19/01/05; full list of members; amend (10 pages) |
18 April 2006 | Return made up to 19/01/05; full list of members; amend (10 pages) |
18 April 2006 | Return made up to 19/01/04; full list of members; amend (10 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members
|
28 January 2005 | Return made up to 19/01/05; full list of members
|
23 January 2004 | Return made up to 19/01/04; no change of members (9 pages) |
23 January 2004 | Return made up to 19/01/04; no change of members (9 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 19/01/03; no change of members (8 pages) |
5 March 2003 | Return made up to 19/01/03; no change of members (8 pages) |
5 March 2003 | New director appointed (2 pages) |
10 May 2002 | Auditor's resignation (1 page) |
10 May 2002 | Auditor's resignation (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
28 February 2002 | New director appointed (6 pages) |
28 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
28 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
28 February 2002 | New director appointed (6 pages) |
8 June 2001 | Ad 27/04/01--------- £ si [email protected]=2607 £ ic 10599/13206 (2 pages) |
8 June 2001 | Ad 27/04/01--------- £ si [email protected]=2607 £ ic 10599/13206 (2 pages) |
2 May 2001 | Nc dec already adjusted 27/04/01 (2 pages) |
2 May 2001 | Ad 27/04/01--------- £ si [email protected]=10 £ ic 10589/10599 (2 pages) |
2 May 2001 | Ad 27/04/01--------- £ si [email protected]=10 £ ic 10589/10599 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Nc dec already adjusted 27/04/01 (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Memorandum and Articles of Association (33 pages) |
2 May 2001 | Particulars of contract relating to shares (5 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Memorandum and Articles of Association (33 pages) |
2 May 2001 | Particulars of contract relating to shares (5 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Ad 05/04/01--------- £ si [email protected]=30 £ ic 10559/10589 (2 pages) |
19 April 2001 | Memorandum and Articles of Association (19 pages) |
19 April 2001 | Memorandum and Articles of Association (19 pages) |
19 April 2001 | Ad 05/04/01--------- £ si [email protected]=30 £ ic 10559/10589 (2 pages) |
19 April 2001 | Resolutions
|
13 February 2001 | Return made up to 19/01/01; full list of members
|
13 February 2001 | Ad 24/01/01--------- £ si [email protected]=74 £ ic 10485/10559 (2 pages) |
13 February 2001 | Return made up to 19/01/01; full list of members
|
13 February 2001 | Ad 24/01/01--------- £ si [email protected]=74 £ ic 10485/10559 (2 pages) |
24 January 2001 | Ad 21/08/00--------- £ si [email protected]=385 £ ic 10100/10485 (2 pages) |
24 January 2001 | Ad 21/08/00--------- £ si [email protected]=385 £ ic 10100/10485 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | S-div 21/08/00 (1 page) |
23 August 2000 | S-div 21/08/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
23 August 2000 | Memorandum and Articles of Association (19 pages) |
23 August 2000 | Memorandum and Articles of Association (19 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
19 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 July 1994 | Ad 28/06/94--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
13 July 1994 | Ad 28/06/94--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 July 1994 | Resolutions
|
4 July 1994 | Resolutions
|
4 July 1994 | £ nc 100/100000 28/06/94 (1 page) |
4 July 1994 | £ nc 100/100000 28/06/94 (1 page) |
15 December 1992 | Partic of mort/charge * (3 pages) |
15 December 1992 | Partic of mort/charge * (3 pages) |
20 November 1992 | Resolutions
|
20 November 1992 | Resolutions
|
16 July 1992 | Registered office changed on 16/07/92 from: 2 drummond place edinburgh EH3 6PH (1 page) |
18 April 1991 | Ad 01/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1991 | Ad 01/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
18 October 1989 | Company name changed fonach LIMITED\certificate issued on 19/10/89 (2 pages) |
18 October 1989 | Company name changed fonach LIMITED\certificate issued on 19/10/89 (2 pages) |
13 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 August 1989 | Incorporation (13 pages) |
18 August 1989 | Incorporation (13 pages) |