Company NameAviva (Peak No.1) UK Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company NumberSC119820
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Previous NameRoyal Scottish Assurance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed31 December 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Pitheavlis
Perth
PH2 0NH
Scotland
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Pitheavlis
Perth
PH2 0NH
Scotland
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameGeorge Peter Glover
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(10 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1997)
RoleConsultant
Correspondence AddressTullohill House
Saline
Dunfermline
Fife
KY12 9TT
Scotland
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 1996)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleChief Executive
Correspondence Address9 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BN
Scotland
Secretary NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameNiall Anthony Morris Franklin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Laverockbank Terrace
Edinburgh
EH5 3BL
Scotland
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1998)
RoleCo Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameMr Alastair Robert Borthwick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Albert Terrace
Edinburgh
EH10 5EA
Scotland
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2006)
RoleBank Official
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed13 July 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameDouglas John Ballantyne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2004)
RoleFinancial Services Manager
Correspondence Address2 Aire Mount
Wetherby
West Yorkshire
LS22 7FW
Director NameDavid Ross Hilton Heslop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2006)
RoleBank Official
Correspondence AddressNewby House
Barningham
Richmond
North Yorkshire
DL11 7DW
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleBank Official
Correspondence Address10 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameMartin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2008)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Oak Avenue Crays Hill
Billericay
Essex
CM11 2YD
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 September 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed29 September 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameDaniel Sweeney Frumkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2008)
RoleBank Official
Correspondence AddressPetworth
Pinewood Road
Virginia Water
Surrey
GU25 4PA
Director NameMr Simon Andrew Badley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood House
Main Street, Church Laneham
Retford
Notts
DN22 0OQ
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed25 June 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(19 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2009)
RoleBank Official
Correspondence Address10 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameMr David John Grant
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressStrathwood Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Director NameStuart Arthur Haire
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address4 Merchiston Crescent
Edinburgh
EH10 5AN
Scotland
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Bank Of Scotland The Royal Bank Of Scotl
Bankside 2, 90-100 Southward Street
London
SE1 0SW
Director NameMr Graham Stirling Boffey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Rougier Street
York
YO90 1UU
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Rougier Street
York
YO90 1UU
Secretary NameMs Jennifer Jane Wilman
StatusResigned
Appointed31 December 2010(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Linda Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Pitheavlis
Perth
PH2 0NH
Scotland
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ

Contact

Telephone01721 722696
Telephone regionPeebles

Location

Registered AddressAviva
Pitheavlis
Perth
PH2 0NH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

1 at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 December 2019Termination of appointment of Karina Jane Bye as a director on 3 December 2019 (1 page)
13 December 2019Appointment of Mr David Rowley Rose as a director on 3 December 2019 (2 pages)
13 December 2019Appointment of Mr Alexander James William Haynes as a director on 3 December 2019 (2 pages)
13 December 2019Termination of appointment of Linda Hall as a director on 3 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 November 2018Appointment of Mrs Karina Jane Bye as a director on 20 November 2018 (2 pages)
23 November 2018Termination of appointment of Stephen Anthony Hampson as a director on 20 November 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 March 2017Appointment of Miss Monica Risam as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Miss Monica Risam as a director on 17 March 2017 (2 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
4 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
21 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Full accounts made up to 31 December 2013 (16 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
30 July 2013Full accounts made up to 31 December 2012 (27 pages)
30 July 2013Full accounts made up to 31 December 2012 (27 pages)
2 July 2013Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
2 July 2013Termination of appointment of David Barral as a director (1 page)
2 July 2013Appointment of Mr Stephen Anthony Hampson as a director (2 pages)
2 July 2013Termination of appointment of David Barral as a director (1 page)
2 July 2013Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
2 July 2013Appointment of Mr Stephen Anthony Hampson as a director (2 pages)
19 March 2013Termination of appointment of Craig Thornton as a director (1 page)
19 March 2013Termination of appointment of Craig Thornton as a director (1 page)
10 December 2012Appointment of Mr Craig James Thornton as a director (2 pages)
10 December 2012Appointment of Mr Craig James Thornton as a director (2 pages)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
3 May 2012Auditor's resignation (1 page)
3 May 2012Auditor's resignation (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
24 April 2012Auditor's resignation (1 page)
24 April 2012Auditor's resignation (1 page)
3 April 2012Full accounts made up to 31 December 2011 (49 pages)
3 April 2012Full accounts made up to 31 December 2011 (49 pages)
19 January 2012Director's details changed for Mr Robert Ian Houghton on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Robert Ian Houghton on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr John Robert Lister on 19 January 2011 (2 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
19 January 2012Director's details changed for Mr John Robert Lister on 19 January 2011 (2 pages)
19 January 2012Secretary's details changed for Ms Jennifer Jane Wilman on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Graham Stirling Boffey on 19 January 2011 (2 pages)
19 January 2012Director's details changed for Mr David Barral on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr David Barral on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Ms Jennifer Jane Wilman on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Graham Stirling Boffey on 19 January 2011 (2 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 December 2011Company name changed royal scottish assurance LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
23 December 2011Company name changed royal scottish assurance LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
22 December 2011Registered office address changed from 24/25 St. Andrew Square Edinburgh EH2 1AF on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 24/25 St. Andrew Square Edinburgh EH2 1AF on 22 December 2011 (1 page)
22 December 2011Register(s) moved to registered office address (1 page)
22 December 2011Register(s) moved to registered office address (1 page)
25 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2011Statement by directors (1 page)
25 November 2011Solvency statement dated 18/11/11 (1 page)
25 November 2011Statement of capital on 25 November 2011
  • GBP 1
(4 pages)
25 November 2011Statement of capital on 25 November 2011
  • GBP 1
(4 pages)
25 November 2011Statement by directors (1 page)
25 November 2011Solvency statement dated 18/11/11 (1 page)
28 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 2011Re-registration of Memorandum and Articles (36 pages)
28 October 2011Re-registration from a public company to a private limited company (2 pages)
28 October 2011Re-registration from a public company to a private limited company (2 pages)
28 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2011Re-registration of Memorandum and Articles (36 pages)
28 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
12 April 2011Full accounts made up to 31 December 2010 (49 pages)
12 April 2011Full accounts made up to 31 December 2010 (49 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
8 February 2011Termination of appointment of David Grant as a director (1 page)
8 February 2011Termination of appointment of David Grant as a director (1 page)
4 February 2011Statement of company's objects (2 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
4 February 2011Statement of company's objects (2 pages)
28 January 2011Termination of appointment of Robert Bulloch as a director (1 page)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 January 2011Termination of appointment of Robert Bulloch as a director (1 page)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
20 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
20 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
13 January 2011Termination of appointment of a director (1 page)
13 January 2011Termination of appointment of a director (1 page)
12 January 2011Termination of appointment of Sarah Deaves as a director (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Secretary's details changed for Ms Jennifer Jane Wilman on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Ms Jennifer Jane Wilman on 31 December 2010 (2 pages)
12 January 2011Termination of appointment of Stuart Haire as a director (1 page)
12 January 2011Termination of appointment of Graham Storrie as a director (1 page)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Director's details changed for Mr David Barral on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Toby Emil Strauss on 31 December 2010 (2 pages)
12 January 2011Termination of appointment of Stuart Haire as a director (1 page)
12 January 2011Termination of appointment of Alan Mills as a secretary (1 page)
12 January 2011Director's details changed for Mr Graham Stirling Boffey on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Toby Emil Strauss on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr John Robert Lister on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Graham Stirling Boffey on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr David Barral on 31 December 2010 (2 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Director's details changed for Mr John Robert Lister on 31 December 2010 (2 pages)
12 January 2011Termination of appointment of Alan Mills as a secretary (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Termination of appointment of Graham Storrie as a director (1 page)
12 January 2011Termination of appointment of Sarah Deaves as a director (1 page)
11 January 2011Appointment of Ms Jennifer Jane Wilman as a secretary (1 page)
11 January 2011Appointment of Ms Jennifer Jane Wilman as a secretary (1 page)
5 January 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
5 January 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
5 January 2011Appointment of Mr David Barral as a director (2 pages)
5 January 2011Appointment of Mr David Barral as a director (2 pages)
5 January 2011Appointment of Mr Graham Stirling Boffey as a director (2 pages)
5 January 2011Appointment of Mr Graham Stirling Boffey as a director (2 pages)
31 December 2010Certificate of reduction of issued capital (1 page)
31 December 2010Reduction of iss capital and minute (oc) (2 pages)
31 December 2010Statement of capital on 31 December 2010
  • GBP 58,200,000.00
(4 pages)
31 December 2010Certificate of reduction of issued capital (1 page)
31 December 2010Statement of capital on 31 December 2010
  • GBP 58,200,000.00
(4 pages)
31 December 2010Reduction of iss capital and minute (oc) (2 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2010Memorandum and Articles of Association (13 pages)
25 November 2010Memorandum and Articles of Association (13 pages)
23 June 2010Director's details changed for Graham Storrie on 31 May 2007 (2 pages)
23 June 2010Director's details changed for Graham Storrie on 31 May 2007 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (53 pages)
15 June 2010Full accounts made up to 31 December 2009 (53 pages)
20 May 2010Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages)
26 April 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
26 April 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
10 February 2010Termination of appointment of Toby Strauss as a director (1 page)
10 February 2010Termination of appointment of Toby Strauss as a director (1 page)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
31 July 2009Director appointed john robert lister (2 pages)
31 July 2009Director appointed john robert lister (2 pages)
23 July 2009Director appointed stuart arthur haire (2 pages)
23 July 2009Director appointed stuart arthur haire (2 pages)
16 July 2009Appointment terminated director ewen munro (1 page)
16 July 2009Appointment terminated director paul geddes (1 page)
16 July 2009Appointment terminated director ewen munro (1 page)
16 July 2009Appointment terminated director paul geddes (1 page)
1 July 2009Full accounts made up to 31 December 2008 (48 pages)
1 July 2009Full accounts made up to 31 December 2008 (48 pages)
27 May 2009Appointment terminated director nicolaos nicandrou (1 page)
27 May 2009Appointment terminated director nicolaos nicandrou (1 page)
22 January 2009Return made up to 02/01/09; full list of members (5 pages)
22 January 2009Return made up to 02/01/09; full list of members (5 pages)
14 January 2009Appointment terminated director cathryn riley (1 page)
14 January 2009Director appointed david john grant (2 pages)
14 January 2009Director appointed david john grant (2 pages)
14 January 2009Director appointed mr toby strauss (2 pages)
14 January 2009Appointment terminated director cathryn riley (1 page)
14 January 2009Director appointed mr toby strauss (2 pages)
24 December 2008Appointment terminated director simon badley (1 page)
24 December 2008Director appointed robert james, mackenzie bulloch (2 pages)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Director appointed robert james, mackenzie bulloch (2 pages)
24 December 2008Appointment terminated director simon badley (1 page)
24 December 2008Appointment terminated director daniel frumkin (1 page)
24 December 2008Appointment terminated director martin bischoff (1 page)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
24 December 2008Appointment terminated director daniel frumkin (1 page)
22 July 2008Secretary appointed alan ewing mills (1 page)
22 July 2008Secretary appointed alan ewing mills (1 page)
22 July 2008Appointment terminated secretary mark craig (1 page)
22 July 2008Appointment terminated secretary mark craig (1 page)
20 June 2008Full accounts made up to 31 December 2007 (47 pages)
20 June 2008Full accounts made up to 31 December 2007 (47 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (49 pages)
13 June 2007Full accounts made up to 31 December 2006 (49 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
25 January 2007Return made up to 02/01/07; full list of members (3 pages)
25 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
21 July 2006Full accounts made up to 31 December 2005 (54 pages)
21 July 2006Full accounts made up to 31 December 2005 (54 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
6 February 2006Return made up to 02/01/06; full list of members (8 pages)
6 February 2006Return made up to 02/01/06; full list of members (8 pages)
19 December 2005Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
19 December 2005Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
18 May 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
18 May 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
3 June 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
3 June 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
31 January 2004Return made up to 02/01/04; full list of members (8 pages)
31 January 2004Return made up to 02/01/04; full list of members (8 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
28 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
7 February 2003Return made up to 02/01/03; full list of members (8 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Return made up to 02/01/03; full list of members (8 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
24 January 2002Return made up to 02/01/02; full list of members (8 pages)
24 January 2002Ad 21/12/00--------- £ si 2200000@1 (2 pages)
24 January 2002Return made up to 02/01/02; full list of members (8 pages)
24 January 2002Ad 19/12/01--------- £ si 25000000@1=25000000 £ ic 146000000/171000000 (2 pages)
24 January 2002Ad 19/12/01--------- £ si 25000000@1=25000000 £ ic 146000000/171000000 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Ad 21/12/00--------- £ si 2200000@1 (2 pages)
8 January 2002Ad 19/12/01--------- £ si 25000000@1=25000000 £ ic 121000000/146000000 (2 pages)
8 January 2002Ad 19/12/01--------- £ si 25000000@1=25000000 £ ic 121000000/146000000 (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
19 July 2001Director resigned (1 page)
19 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
19 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
18 January 2001Ad 21/12/00--------- £ si 2200000@1 (2 pages)
18 January 2001Ad 21/12/00--------- £ si 2200000@1 (2 pages)
15 January 2001Return made up to 02/01/01; full list of members (9 pages)
15 January 2001Return made up to 02/01/01; full list of members (9 pages)
3 January 2001New director appointed (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
8 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
2 September 2000Director's particulars changed (1 page)
2 September 2000Director's particulars changed (1 page)
3 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Ad 15/05/00--------- £ si 20000000@1=20000000 £ ic 101000000/121000000 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Ad 15/05/00--------- £ si 20000000@1=20000000 £ ic 101000000/121000000 (2 pages)
30 May 2000Nc inc already adjusted 15/05/00 (1 page)
30 May 2000Nc inc already adjusted 15/05/00 (1 page)
30 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 2000Auditor's resignation (1 page)
18 May 2000Auditor's resignation (1 page)
15 March 2000Full group accounts made up to 30 September 1999 (25 pages)
15 March 2000Full group accounts made up to 30 September 1999 (25 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
25 January 2000Return made up to 02/01/00; full list of members (8 pages)
25 January 2000Return made up to 02/01/00; full list of members (8 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
19 October 1999Ad 30/09/99--------- £ si 52000000@1=52000000 £ ic 49000000/101000000 (2 pages)
19 October 1999Ad 30/09/99--------- £ si 52000000@1=52000000 £ ic 49000000/101000000 (2 pages)
19 October 1999Memorandum and Articles of Association (22 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 October 1999£ nc 100000000/152000000 30/09/99 (1 page)
19 October 1999£ nc 100000000/152000000 30/09/99 (1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 October 1999Memorandum and Articles of Association (22 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
21 April 1999Full group accounts made up to 30 September 1998 (27 pages)
21 April 1999Full group accounts made up to 30 September 1998 (27 pages)
3 February 1999Return made up to 02/01/99; no change of members (8 pages)
3 February 1999Return made up to 02/01/99; no change of members (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
11 March 1998Full group accounts made up to 30 September 1997 (27 pages)
11 March 1998Full group accounts made up to 30 September 1997 (27 pages)
9 January 1998Return made up to 02/01/98; change of members (11 pages)
9 January 1998Return made up to 02/01/98; change of members (11 pages)
9 October 1997Auditor's resignation (2 pages)
9 October 1997Auditor's resignation (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
17 June 1997Registered office correction (2 pages)
17 June 1997Registered office correction (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 May 1997Memorandum and Articles of Association (20 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
22 May 1997Memorandum and Articles of Association (20 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
22 January 1997Return made up to 02/01/97; full list of members (10 pages)
22 January 1997Return made up to 02/01/97; full list of members (10 pages)
20 January 1997Full group accounts made up to 30 September 1996 (27 pages)
20 January 1997Full group accounts made up to 30 September 1996 (27 pages)
22 December 1996Auditor's resignation (2 pages)
22 December 1996Auditor's resignation (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
25 September 1996New director appointed (3 pages)
25 September 1996New director appointed (3 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
26 February 1996Full group accounts made up to 30 September 1995 (23 pages)
26 February 1996Full group accounts made up to 30 September 1995 (23 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
23 January 1996Return made up to 02/01/96; no change of members (8 pages)
23 January 1996Return made up to 02/01/96; no change of members (8 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
23 January 1995Full group accounts made up to 30 September 1994 (22 pages)
23 January 1995Full group accounts made up to 30 September 1994 (22 pages)
18 January 1995Return made up to 02/01/95; full list of members (10 pages)
18 January 1995Return made up to 02/01/95; full list of members (10 pages)
13 October 1994Ad 30/09/94--------- £ si 9000000@1=9000000 £ ic 40000000/49000000 (2 pages)
13 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 October 1994Ad 30/09/94--------- £ si 9000000@1=9000000 £ ic 40000000/49000000 (2 pages)
11 February 1994Full group accounts made up to 30 September 1993 (21 pages)
11 February 1994Full group accounts made up to 30 September 1993 (21 pages)
2 February 1994Return made up to 02/01/94; full list of members (10 pages)
2 February 1994Return made up to 02/01/94; full list of members (10 pages)
31 January 1993Return made up to 02/01/93; full list of members (10 pages)
31 January 1993Return made up to 02/01/93; full list of members (10 pages)
6 January 1993Full group accounts made up to 30 September 1992 (21 pages)
6 January 1993Full group accounts made up to 30 September 1992 (21 pages)
9 October 1992Ad 02/10/92--------- £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages)
9 October 1992Ad 02/10/92--------- £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages)
28 July 1992New director appointed (2 pages)
28 July 1992New director appointed (2 pages)
17 January 1992Return made up to 02/01/92; no change of members (9 pages)
17 January 1992Return made up to 02/01/92; no change of members (9 pages)
11 September 1991Return made up to 30/08/91; full list of members (11 pages)
11 September 1991Return made up to 30/08/91; full list of members (11 pages)
6 June 1991New director appointed (2 pages)
6 June 1991New director appointed (2 pages)
9 February 1991Return made up to 02/01/91; full list of members (11 pages)
9 February 1991Return made up to 02/01/91; full list of members (11 pages)
7 February 1991New director appointed (2 pages)
7 February 1991New director appointed (2 pages)
26 October 1990Director's particulars changed (1 page)
26 October 1990Director's particulars changed (1 page)
19 September 1990Director's particulars changed (1 page)
19 September 1990Director's particulars changed (1 page)
7 September 1990Secretary's particulars changed (1 page)
7 September 1990Secretary's particulars changed (1 page)
24 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 August 1990Ad 17/08/90--------- £ si 15000000@1=15000000 £ ic 5000000/20000000 (2 pages)
24 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 August 1990Ad 17/08/90--------- £ si 15000000@1=15000000 £ ic 5000000/20000000 (2 pages)
20 July 1990New director appointed (2 pages)
20 July 1990New director appointed (2 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 January 1990Memorandum and Articles of Association (80 pages)
5 January 1990Ad 12/12/89--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 January 1990Memorandum and Articles of Association (80 pages)
5 January 1990Ad 12/12/89--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
6 December 1989New director appointed (2 pages)
6 December 1989New director appointed (2 pages)
5 December 1989Director resigned (8 pages)
5 December 1989Director resigned (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989Director resigned (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989Secretary resigned;new secretary appointed (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989Director resigned (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989Secretary resigned;new secretary appointed (8 pages)
5 December 1989New director appointed (8 pages)
5 December 1989New director appointed (8 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 November 1989Ad 02/11/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 November 1989Nc inc already adjusted 02/11/89 (1 page)
14 November 1989Ad 02/11/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 November 1989Nc inc already adjusted 02/11/89 (1 page)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 November 1989Re-registration of Memorandum and Articles (89 pages)
10 November 1989Re-registration of Memorandum and Articles (89 pages)
30 August 1989Incorporation (28 pages)
30 August 1989Incorporation (28 pages)