Company NameKorala Associates Limited
Company StatusActive
Company NumberSC119617
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Aravinda Satyajit Athukorala
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed18 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMs Margaret Aislinn McKibbin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(30 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Cameron Reid Logan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(30 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameVeronique Marie Athukorala
NationalityBritish
StatusResigned
Appointed18 January 1991(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 August 2000)
RoleEh3 6ph
Correspondence Address3 Boswall Avenue
Edinburgh
Midlothian
EH5 2EA
Scotland
Director NamePaul Alexander Neil-McLachlan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleBusiness Development Director
Correspondence Address16 Cramond Bank
Edinburgh
Midlothian
EH4 6PS
Scotland
Director NameMr Colin James Abraham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(11 years after company formation)
Appointment Duration8 years (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/14 Millar Crescent
Edinburgh
Midlothian
EH10 5HQ
Scotland
Director NameStephen Dale Hensley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(11 years after company formation)
Appointment Duration19 years, 5 months (resigned 30 January 2020)
RoleVp Sales & Marketing
Country of ResidenceUnited States
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameGraeme James Sands
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(11 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Francis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 July 2014)
RoleConsultant
Country of ResidenceUk-Scotland
Correspondence AddressJohn Cotton Building 10/14 Sunnyside
Edinburgh
EH7 5RA
Scotland
Director NameMichel Denis
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2002(12 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Malcolm John Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Common Hill West Chiltington
Pulborough
West Sussex
RH20 2NL
Director NameDavid Charles Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2014(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMs Margaret Aislinn McKibbin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMs Karin Fransiska Sook Meurk-Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 2014(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2020)
RoleVp, Region Emeai
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Ulrich Oskar Feik
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2014(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2005)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2005(15 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitekal.com
Email address[email protected]
Telephone0131 6594900
Telephone regionEdinburgh

Location

Registered Address5 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1m at £0.01Aravinda Satyajit Athukorala
92.40%
Ordinary A
78k at £0.01Royal Bank Ventures Investments LTD
7.13%
Ordinary D
5.1k at £0.01James Marshall
0.47%
Ordinary B

Financials

Year2014
Turnover£5,500,689
Gross Profit£3,135,142
Net Worth£1,159,593
Cash£205,125
Current Liabilities£1,895,616

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

29 May 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2010Delivered 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 1992Delivered 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

Filing History

21 June 2023Group of companies' accounts made up to 30 June 2022 (43 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 August 2022Group of companies' accounts made up to 30 June 2021 (45 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
18 March 2021Group of companies' accounts made up to 30 June 2020 (41 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
28 August 2020Satisfaction of charge SC1196170004 in full (4 pages)
14 May 2020Appointment of Mrs Margaret Aislinn Mckibbin as a director on 23 April 2020 (2 pages)
14 May 2020Appointment of Mr Cameron Reid Logan as a director on 23 April 2020 (2 pages)
17 March 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
22 February 2020Satisfaction of charge SC1196170003 in full (4 pages)
22 February 2020Satisfaction of charge SC1196170005 in full (4 pages)
22 February 2020Satisfaction of charge 2 in full (4 pages)
22 February 2020Satisfaction of charge SC1196170006 in full (4 pages)
6 February 2020Termination of appointment of Graeme James Sands as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Ulrich Oskar Feik as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Denis as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Margaret Aislinn Mckibbin as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of David Charles Baker as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Karin Fransiska Sook Meurk-Harvey as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Stephen Dale Hensley as a director on 30 January 2020 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
30 September 2019Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 5 August 2019 (2 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
31 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
31 January 2019Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Mrs Margaret Aislinn Mckibbin on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Stephen Dale Hensley on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Graeme James Sands on 31 January 2019 (2 pages)
21 January 2019Change of details for Dr Aravinda Satyajit Athukorala as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Dr Aravinda Satyajit Athukorala on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Ulrich Oskar Feik on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Michel Denis on 3 October 2018 (2 pages)
3 October 2018Director's details changed for David Charles Baker on 3 October 2018 (2 pages)
31 May 2018Registered 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 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
25 January 2018Director's details changed for Stephen Dale Hensley on 25 January 2018 (2 pages)
27 November 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
27 November 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
15 June 2017Registration of charge SC1196170006, created on 29 May 2017 (8 pages)
15 June 2017Registration of charge SC1196170004, created on 29 May 2017 (8 pages)
15 June 2017Registration of charge SC1196170006, created on 29 May 2017 (8 pages)
15 June 2017Registration of charge SC1196170005, created on 6 June 2017 (8 pages)
15 June 2017Registration of charge SC1196170004, created on 29 May 2017 (8 pages)
15 June 2017Registration of charge SC1196170003, created on 29 May 2017 (9 pages)
15 June 2017Registration of charge SC1196170003, created on 29 May 2017 (9 pages)
15 June 2017Registration of charge SC1196170005, created on 6 June 2017 (8 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
1 February 2017Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 26 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Karin Fransiska Sook Meurk-Harvey on 26 January 2017 (2 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Group of companies' accounts made up to 30 June 2015 (19 pages)
20 January 2017Group of companies' accounts made up to 30 June 2015 (19 pages)
17 January 2017Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2016 (2 pages)
17 January 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 December 2016 (1 page)
17 January 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 December 2016 (1 page)
17 January 2017Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2016 (2 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,930.97
(12 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,930.97
(12 pages)
27 January 2016Termination of appointment of Malcolm John Roberts as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Malcolm John Roberts as a director on 31 December 2015 (1 page)
30 May 2015Director's details changed for Graeme James Sands on 25 April 2015 (3 pages)
30 May 2015Director's details changed for Graeme James Sands on 25 April 2015 (3 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
9 February 2015Director's details changed for Dr. Aravinda Satyajit Athukorala on 9 February 2015 (2 pages)
9 February 2015Director's details changed for David Charles Baker on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Graeme Sands on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Michel Denis on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Stephen Hensley on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Pinsent Masons Secretarial Limited on 9 February 2015 (1 page)
9 February 2015Director's details changed for Graeme Sands on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Dr. Aravinda Satyajit Athukorala on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Michel Denis on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Stephen Hensley on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,930.97
(13 pages)
9 February 2015Director's details changed for Graeme Sands on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Aravinda Satyajit Athukorala on 6 February 2015 (2 pages)
9 February 2015Director's details changed for David Charles Baker on 9 February 2015 (2 pages)
9 February 2015Director's details changed for David Charles Baker on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,930.97
(13 pages)
9 February 2015Director's details changed for Mr Ulrich Oskar Feik on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Dr. Aravinda Satyajit Athukorala on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Stephen Hensley on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Aravinda Satyajit Athukorala on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Michel Denis on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Pinsent Masons Secretarial Limited on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Ulrich Oskar Feik on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Ulrich Oskar Feik on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Pinsent Masons Secretarial Limited on 9 February 2015 (1 page)
9 February 2015Director's details changed for Aravinda Satyajit Athukorala on 6 February 2015 (2 pages)
15 January 2015Appointment of Mr Ulrich Oskar Feik as a director on 3 December 2014 (2 pages)
15 January 2015Appointment of Mr Ulrich Oskar Feik as a director on 3 December 2014 (2 pages)
15 January 2015Appointment of Mr Ulrich Oskar Feik as a director on 3 December 2014 (2 pages)
17 November 2014Appointment of David Charles Baker as a director (3 pages)
17 November 2014Appointment of Margaret Aislinn Mckibbin as a director (3 pages)
17 November 2014Appointment of Margaret Aislinn Mckibbin as a director (3 pages)
17 November 2014Appointment of Karin Fransiska Sook Meurk-Harvey as a director (3 pages)
17 November 2014Appointment of Karin Fransiska Sook Meurk-Harvey as a director (3 pages)
17 November 2014Appointment of David Charles Baker as a director (3 pages)
12 November 2014Appointment of Margaret Aislinn Mckibbin as a director on 14 October 2014 (3 pages)
12 November 2014Appointment of David Charles Baker as a director on 14 October 2014 (3 pages)
12 November 2014Appointment of David Charles Baker as a director on 14 October 2014 (3 pages)
12 November 2014Appointment of Mrs Karin Fransiska Sook Meurk-Harvey as a director on 14 October 2014 (3 pages)
12 November 2014Appointment of Mrs Karin Fransiska Sook Meurk-Harvey as a director on 14 October 2014 (3 pages)
12 November 2014Appointment of Margaret Aislinn Mckibbin as a director on 14 October 2014 (3 pages)
31 July 2014Termination of appointment of Francis Xavier Kirwan as a director on 7 July 2014 (2 pages)
31 July 2014Termination of appointment of Francis Xavier Kirwan as a director on 7 July 2014 (2 pages)
31 July 2014Termination of appointment of Francis Xavier Kirwan as a director on 7 July 2014 (2 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,930.97
(10 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,930.97
(10 pages)
31 January 2014Auditor's resignation (1 page)
31 January 2014Auditor's resignation (1 page)
5 April 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (10 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (10 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
6 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (11 pages)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (11 pages)
21 February 2011Memorandum and Articles of Association (17 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Memorandum and Articles of Association (17 pages)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Cancellation of shares. Statement of capital on 8 July 2010
  • GBP 10,930.97
(11 pages)
8 July 2010Cancellation of shares. Statement of capital on 8 July 2010
  • GBP 10,930.97
(11 pages)
8 July 2010Cancellation of shares. Statement of capital on 8 July 2010
  • GBP 10,930.97
(11 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
14 April 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 29/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 April 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 29/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
2 March 2010Resolutions
  • RES13 ‐ Approval of agreement 08/02/2010
(12 pages)
2 March 2010Resolutions
  • RES13 ‐ Approval of agreement 08/02/2010
(12 pages)
24 February 2010Statement by directors (6 pages)
24 February 2010Resolutions
  • RES13 ‐ Reduction of share premium account from £750,000 to £500,000 02/02/2010
(12 pages)
24 February 2010Statement of capital on 24 February 2010
  • GBP 12,267.34
(10 pages)
24 February 2010Solvency statement dated 02/02/10 (6 pages)
24 February 2010Resolutions
  • RES13 ‐ Reduction of share premium account from £750,000 to £500,000 02/02/2010
(12 pages)
24 February 2010Statement of capital on 24 February 2010
  • GBP 12,267.34
(10 pages)
24 February 2010Solvency statement dated 02/02/10 (6 pages)
24 February 2010Statement by directors (6 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
11 February 2010Director's details changed for Aravinda Satyajit Athukorala on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Graeme Sands on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stephen Hensley on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Graeme Sands on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Aravinda Satyajit Athukorala on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Francis Xavier Kirwan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stephen Hensley on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Francis Xavier Kirwan on 11 February 2010 (2 pages)
22 April 2009Gbp ic 13207.93/12267.34\27/03/09\gbp sr [email protected]=940.59\ (2 pages)
22 April 2009Gbp ic 13207.93/12267.34\27/03/09\gbp sr [email protected]=940.59\ (2 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
2 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 17/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 17/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2009Nc inc already adjusted 26/02/09 (2 pages)
27 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2009Nc inc already adjusted 26/02/09 (2 pages)
27 February 2009Statement by directors (6 pages)
27 February 2009Solvency statement dated 26/02/09 (6 pages)
27 February 2009Statement by directors (6 pages)
27 February 2009Solvency statement dated 26/02/09 (6 pages)
27 February 2009Min detail amend capital eff 26/02/09 (1 page)
27 February 2009Min detail amend capital eff 26/02/09 (1 page)
16 February 2009Return made up to 19/01/09; full list of members (11 pages)
16 February 2009Director's change of particulars / francis kirwan / 02/10/2008 (1 page)
16 February 2009Director's change of particulars / francis kirwan / 02/10/2008 (1 page)
16 February 2009Return made up to 19/01/09; full list of members (11 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2008Appointment terminated director colin abraham (1 page)
9 October 2008Appointment terminated director colin abraham (1 page)
30 July 2008Accounts for a small company made up to 30 June 2007 (9 pages)
30 July 2008Accounts for a small company made up to 30 June 2007 (9 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 19/01/08; full list of members (10 pages)
18 February 2008Return made up to 19/01/08; full list of members (10 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
23 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 February 2007Return made up to 19/01/07; full list of members (10 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 19/01/07; full list of members (10 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
19 June 2006Accounts for a small company made up to 30 June 2005 (8 pages)
19 June 2006Accounts for a small company made up to 30 June 2005 (8 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Return made up to 19/01/06; full list of members (10 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Return made up to 19/01/06; full list of members (10 pages)
18 April 2006Return made up to 19/01/04; full list of members; amend (10 pages)
18 April 2006Return made up to 19/01/05; full list of members; amend (10 pages)
18 April 2006Return made up to 19/01/05; full list of members; amend (10 pages)
18 April 2006Return made up to 19/01/04; full list of members; amend (10 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 19/01/04; no change of members (9 pages)
23 January 2004Return made up to 19/01/04; no change of members (9 pages)
16 January 2004Full accounts made up to 30 June 2003 (14 pages)
16 January 2004Full accounts made up to 30 June 2003 (14 pages)
29 April 2003Full accounts made up to 30 June 2002 (13 pages)
29 April 2003Full accounts made up to 30 June 2002 (13 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Return made up to 19/01/03; no change of members (8 pages)
5 March 2003Return made up to 19/01/03; no change of members (8 pages)
5 March 2003New director appointed (2 pages)
10 May 2002Auditor's resignation (1 page)
10 May 2002Auditor's resignation (1 page)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
28 February 2002New director appointed (6 pages)
28 February 2002Return made up to 19/01/02; full list of members (8 pages)
28 February 2002Return made up to 19/01/02; full list of members (8 pages)
28 February 2002New director appointed (6 pages)
8 June 2001Ad 27/04/01--------- £ si [email protected]=2607 £ ic 10599/13206 (2 pages)
8 June 2001Ad 27/04/01--------- £ si [email protected]=2607 £ ic 10599/13206 (2 pages)
2 May 2001Nc dec already adjusted 27/04/01 (2 pages)
2 May 2001Ad 27/04/01--------- £ si [email protected]=10 £ ic 10589/10599 (2 pages)
2 May 2001Ad 27/04/01--------- £ si [email protected]=10 £ ic 10589/10599 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Nc dec already adjusted 27/04/01 (2 pages)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2001Memorandum and Articles of Association (33 pages)
2 May 2001Particulars of contract relating to shares (5 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Memorandum and Articles of Association (33 pages)
2 May 2001Particulars of contract relating to shares (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2001Ad 05/04/01--------- £ si [email protected]=30 £ ic 10559/10589 (2 pages)
19 April 2001Memorandum and Articles of Association (19 pages)
19 April 2001Memorandum and Articles of Association (19 pages)
19 April 2001Ad 05/04/01--------- £ si [email protected]=30 £ ic 10559/10589 (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 February 2001Ad 24/01/01--------- £ si [email protected]=74 £ ic 10485/10559 (2 pages)
13 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 February 2001Ad 24/01/01--------- £ si [email protected]=74 £ ic 10485/10559 (2 pages)
24 January 2001Ad 21/08/00--------- £ si [email protected]=385 £ ic 10100/10485 (2 pages)
24 January 2001Ad 21/08/00--------- £ si [email protected]=385 £ ic 10100/10485 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
23 August 2000S-div 21/08/00 (1 page)
23 August 2000S-div 21/08/00 (1 page)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Memorandum and Articles of Association (19 pages)
23 August 2000Memorandum and Articles of Association (19 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
19 January 1999Return made up to 19/01/99; no change of members (4 pages)
19 January 1999Return made up to 19/01/99; no change of members (4 pages)
27 November 1998Full accounts made up to 30 June 1998 (12 pages)
27 November 1998Full accounts made up to 30 June 1998 (12 pages)
23 March 1998Full accounts made up to 30 June 1997 (12 pages)
23 March 1998Full accounts made up to 30 June 1997 (12 pages)
18 February 1998Return made up to 19/01/98; full list of members (6 pages)
18 February 1998Return made up to 19/01/98; full list of members (6 pages)
20 February 1997Full accounts made up to 30 June 1996 (15 pages)
20 February 1997Full accounts made up to 30 June 1996 (15 pages)
4 February 1997Return made up to 19/01/97; no change of members (4 pages)
4 February 1997Return made up to 19/01/97; no change of members (4 pages)
26 April 1996Full accounts made up to 30 June 1995 (15 pages)
26 April 1996Full accounts made up to 30 June 1995 (15 pages)
23 January 1996Return made up to 19/01/96; no change of members (4 pages)
23 January 1996Return made up to 19/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 July 1994Ad 28/06/94--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
13 July 1994Ad 28/06/94--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1994£ nc 100/100000 28/06/94 (1 page)
4 July 1994£ nc 100/100000 28/06/94 (1 page)
15 December 1992Partic of mort/charge * (3 pages)
15 December 1992Partic of mort/charge * (3 pages)
20 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1992Registered office changed on 16/07/92 from: 2 drummond place edinburgh EH3 6PH (1 page)
18 April 1991Ad 01/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1991Ad 01/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 October 1989Company name changed fonach LIMITED\certificate issued on 19/10/89 (2 pages)
18 October 1989Company name changed fonach LIMITED\certificate issued on 19/10/89 (2 pages)
13 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1989Incorporation (13 pages)
18 August 1989Incorporation (13 pages)