Company NameStrathaird Limited
Company StatusDissolved
Company NumberSC120387
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 6 months ago)
Dissolution Date29 April 2016 (7 years, 11 months ago)
Previous NameThe Ian Anderson Group Of Companies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 August 2008(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 29 April 2016)
Correspondence AddressNew Oxford House PO Box 16 Town Hall Square
Grimsby
N E Lincolnshire
DN31 1HE
Director NameMr Ian Scott Anderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraydon Hall
Minety
Malmesbury
Wiltshire
SN16 9QX
Director NameMrs Jacqueline Shona Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraydon Hall
Minety
Malmesbury
Wiltshire
SN16 9QX
Director NamePhillip Anthony Thorn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrynie Lodge Upper Myrtlefield
Inverness
IV2 5BX
Scotland
Secretary NameMrs Jacqueline Shona Anderson
NationalityBritish
StatusResigned
Appointed22 September 1989(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraydon Hall
Minety
Malmesbury
Wiltshire
SN16 9QX
Director NameDerrick Harris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressShamba
Croy
Inverness
IV1 2PR
Scotland
Director NameMr Robert Joseph Kelly
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCregliach
Torrin
Isle Of Skye
IV49 9BA
Scotland
Director NameDouglas Ritchie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address20 Beaufort Road
Inverness
IV2 3NP
Scotland
Director NameRobert Charles Taylor
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address15a Old Mill Lane
Inverness
IV2 3XP
Scotland
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameRobert Joseph Kelly
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCregliach
Torrin
Isle Of Skye
IV49 9BA
Scotland
Director NameNorman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address8 Canonbury Terrace
Fortrose
Ross Shire
IV10 8TT
Scotland
Director NameMr James William Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address29/5 Inverleith Place
Edinburgh
EH3 5QD
Scotland
Director NameRobin James Morrison Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckland Gate
Wexham
Slough
Berkshire
SL3 6LS
Secretary NameSandra Gault
NationalityBritish
StatusResigned
Appointed20 December 2000(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address25 Pitblae Gardens
Fraserburgh
Aberdeenshire
AB43 7BH
Scotland
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Nam Breac
Mill Lane, Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(19 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge House
6 Montrose Gardens Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange
Main Street
Sicklinghall
West Yorkshire
LS22 4AP
Director NameMr Hamish Drummond Forbes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(23 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland

Location

Registered AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Return of final meeting of voluntary winding up (7 pages)
29 January 2016Return of final meeting of voluntary winding up (7 pages)
23 April 2015Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
(1 page)
2 April 2015Resolutions
  • RES13 ‐ Approval of various disposal agreements, directors to avoid conflict of interest 01/04/2015
(2 pages)
2 April 2015Resolutions
  • RES13 ‐ Approval of specie in favour of neptune holdings uk LIMITED 01/04/2015
(1 page)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2015Solvency Statement dated 27/03/15 (1 page)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2015Solvency Statement dated 27/03/15 (1 page)
31 March 2015Statement by Directors (1 page)
31 March 2015Statement by Directors (1 page)
31 March 2015Statement of capital on 31 March 2015
  • GBP 1
(5 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,184,571
(4 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,184,571
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
6 February 2014Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
6 February 2014Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,184,571
(3 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,184,571
(3 pages)
19 July 2013Satisfaction of charge 9 in full (4 pages)
19 July 2013Satisfaction of charge 9 in full (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 July 2011Resolutions
  • RES13 ‐ Disposal agreement executed 24/06/2011
(1 page)
15 July 2011Resolutions
  • RES13 ‐ Disposal agreement executed 24/06/2011
(1 page)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 20 November 2009 (2 pages)
29 August 2009Director appointed christopher paul britton (2 pages)
29 August 2009Director appointed christopher paul britton (2 pages)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
29 July 2009Accounts for a dormant company made up to 27 September 2008 (9 pages)
29 July 2009Accounts for a dormant company made up to 27 September 2008 (9 pages)
21 November 2008Return made up to 22/10/08; full list of members (4 pages)
21 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (14 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (14 pages)
28 October 2008Memorandum and Articles of Association (12 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
28 October 2008Memorandum and Articles of Association (12 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2008Director appointed per markjaer (1 page)
17 October 2008Director appointed per markjaer (1 page)
13 October 2008Appointment terminated director michael parker (1 page)
13 October 2008Appointment terminated director michael parker (1 page)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
3 September 2008Appointment terminated secretary sandra gault (1 page)
3 September 2008Appointment terminated secretary sandra gault (1 page)
4 August 2008Full accounts made up to 30 September 2007 (12 pages)
4 August 2008Full accounts made up to 30 September 2007 (12 pages)
27 March 2008Full accounts made up to 30 September 2006 (12 pages)
27 March 2008Full accounts made up to 30 September 2006 (12 pages)
13 November 2007Return made up to 22/10/07; full list of members (2 pages)
13 November 2007Return made up to 22/10/07; full list of members (2 pages)
31 March 2007Partic of mort/charge * (11 pages)
31 March 2007Partic of mort/charge * (11 pages)
21 March 2007Return made up to 22/10/06; full list of members (2 pages)
21 March 2007Return made up to 22/10/06; full list of members (2 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
6 September 2006Full accounts made up to 1 October 2005 (11 pages)
6 September 2006Full accounts made up to 1 October 2005 (11 pages)
6 September 2006Full accounts made up to 1 October 2005 (11 pages)
15 May 2006Dec mort/charge * (2 pages)
15 May 2006Dec mort/charge * (2 pages)
29 March 2006Partic of mort/charge * (12 pages)
29 March 2006Partic of mort/charge * (12 pages)
15 March 2006Declaration of assistance for shares acquisition (18 pages)
15 March 2006Declaration of assistance for shares acquisition (18 pages)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 March 2006Declaration of assistance for shares acquisition (18 pages)
15 March 2006Declaration of assistance for shares acquisition (18 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
20 December 2005Partic of mort/charge * (13 pages)
20 December 2005Partic of mort/charge * (13 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 November 2005Return made up to 22/10/05; full list of members (2 pages)
15 November 2005Return made up to 22/10/05; full list of members (2 pages)
7 September 2005Full accounts made up to 2 October 2004 (11 pages)
7 September 2005Full accounts made up to 2 October 2004 (11 pages)
7 September 2005Full accounts made up to 2 October 2004 (11 pages)
4 January 2005Return made up to 22/10/04; full list of members (7 pages)
4 January 2005Return made up to 22/10/04; full list of members (7 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
23 July 2004Auditor's resignation (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004Dec mort/charge * (4 pages)
23 July 2004Dec mort/charge * (4 pages)
23 July 2004Auditor's resignation (1 page)
23 July 2004Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page)
23 July 2004Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page)
23 July 2004New director appointed (5 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2004Partic of mort/charge * (13 pages)
10 July 2004Partic of mort/charge * (13 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
2 June 2004Full accounts made up to 30 September 2003 (12 pages)
2 June 2004Full accounts made up to 30 September 2003 (12 pages)
30 October 2003Return made up to 22/10/03; full list of members (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (6 pages)
4 July 2003Full accounts made up to 30 September 2002 (14 pages)
4 July 2003Full accounts made up to 30 September 2002 (14 pages)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
23 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 July 2001Full accounts made up to 30 June 2000 (13 pages)
30 July 2001Full accounts made up to 30 June 2000 (13 pages)
3 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 23 longman drive inverness IV1 1SU (1 page)
3 April 2001Registered office changed on 03/04/01 from: 23 longman drive inverness IV1 1SU (1 page)
3 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
20 February 2001Ad 17/04/98--------- £ si 855905@1 (2 pages)
20 February 2001Ad 17/04/98--------- £ si 855905@1 (2 pages)
11 January 2001£ nc 2000000/3500000 20/12/00 (1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001£ nc 2000000/3500000 20/12/00 (1 page)
11 January 2001Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 1684571/3184571 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 1684571/3184571 (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
8 January 2001Declaration of assistance for shares acquisition (4 pages)
8 January 2001Declaration of assistance for shares acquisition (5 pages)
8 January 2001Declaration of assistance for shares acquisition (4 pages)
8 January 2001Declaration of assistance for shares acquisition (5 pages)
4 January 2001Partic of mort/charge * (10 pages)
4 January 2001Partic of mort/charge * (10 pages)
3 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2001Partic of mort/charge * (10 pages)
3 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2001Partic of mort/charge * (10 pages)
17 November 2000Return made up to 22/10/00; full list of members (7 pages)
17 November 2000Return made up to 22/10/00; full list of members (7 pages)
12 October 2000Full accounts made up to 30 June 1999 (12 pages)
12 October 2000Full accounts made up to 30 June 1999 (12 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
31 October 1999Director resigned (1 page)
31 October 1999Director resigned (1 page)
31 October 1999Return made up to 22/10/99; full list of members (8 pages)
31 October 1999Return made up to 22/10/99; full list of members (8 pages)
24 March 1999Full group accounts made up to 30 April 1998 (24 pages)
24 March 1999Full group accounts made up to 30 April 1998 (24 pages)
10 December 1998Return made up to 22/10/98; full list of members; amend (8 pages)
10 December 1998Return made up to 22/10/98; full list of members; amend (8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
17 November 1998Return made up to 22/10/98; full list of members (11 pages)
17 November 1998Return made up to 22/10/98; full list of members (11 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
29 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
29 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
22 June 1998Nc inc already adjusted 17/04/98 (1 page)
22 June 1998Nc inc already adjusted 17/04/98 (1 page)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 October 1997Dec mort/charge * (4 pages)
29 October 1997Dec mort/charge * (4 pages)
10 October 1997Partic of mort/charge * (6 pages)
10 October 1997Partic of mort/charge * (6 pages)
2 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Full group accounts made up to 7 May 1997 (24 pages)
1 September 1997Full group accounts made up to 7 May 1997 (24 pages)
1 September 1997Director resigned (1 page)
1 September 1997Full group accounts made up to 7 May 1997 (24 pages)
1 September 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
22 May 1997Director resigned (2 pages)
22 May 1997Director resigned (2 pages)
30 September 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Full group accounts made up to 30 April 1996 (24 pages)
21 August 1996Full group accounts made up to 30 April 1996 (24 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
13 May 1996Company name changed the ian anderson group of compan ies LIMITED\certificate issued on 13/05/96 (2 pages)
13 May 1996Company name changed the ian anderson group of compan ies LIMITED\certificate issued on 13/05/96 (2 pages)
9 October 1995Full group accounts made up to 30 April 1995 (23 pages)
9 October 1995Full group accounts made up to 30 April 1995 (23 pages)
2 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1995Ad 28/04/95--------- £ si 41666@1=41666 £ ic 750000/791666 (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 June 1995Rules of share option scheme (78 pages)
9 June 1995Memorandum and Articles of Association (86 pages)
9 June 1995Memorandum and Articles of Association (86 pages)
9 June 1995Ad 28/04/95--------- £ si 41666@1=41666 £ ic 750000/791666 (2 pages)
9 June 1995Resolutions
  • SRES13 ‐ Special resolution
(85 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 June 1995Rules of share option scheme (78 pages)
9 June 1995Resolutions
  • SRES13 ‐ Special resolution
(85 pages)
9 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 September 1994Return made up to 22/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1994Return made up to 22/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1994Full group accounts made up to 30 April 1994 (18 pages)
1 September 1994Full group accounts made up to 30 April 1994 (18 pages)
14 October 1993Return made up to 22/09/93; no change of members (13 pages)
14 October 1993Full group accounts made up to 30 April 1993 (23 pages)
14 October 1993Full group accounts made up to 30 April 1993 (23 pages)
14 October 1993Return made up to 22/09/93; no change of members (13 pages)
20 October 1992Full group accounts made up to 30 April 1992 (20 pages)
20 October 1992Return made up to 22/09/92; no change of members (6 pages)
20 October 1992Return made up to 22/09/92; no change of members (6 pages)
20 October 1992Full group accounts made up to 30 April 1992 (20 pages)
22 November 1991Full group accounts made up to 30 April 1991 (14 pages)
22 November 1991Full group accounts made up to 30 April 1991 (14 pages)
19 June 1991Full accounts made up to 30 April 1990 (6 pages)
19 June 1991Full accounts made up to 30 April 1990 (6 pages)
24 May 1991Return made up to 31/12/90; full list of members (8 pages)
24 May 1991Return made up to 31/12/90; full list of members (8 pages)
6 April 1991Memorandum and Articles of Association (29 pages)
6 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1991Memorandum and Articles of Association (29 pages)
6 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1989Incorporation (28 pages)
22 September 1989Incorporation (28 pages)