Company NameMeconic Limited
Company StatusDissolved
Company NumberSC121849
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date13 March 2023 (1 year, 1 month ago)
Previous NameM M & S (2029) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Simon Farrant
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 2 months after company formation)
Appointment Duration21 years (closed 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Simon Farrant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(19 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 13 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Julian Charles Edward Tasker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2019(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMrs Victoria Barlow
StatusClosed
Appointed20 November 2019(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2023)
RoleCompany Director
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr James Cook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Lauder Road
Edinburgh
Midlothian
EH9 2JG
Scotland
Director NameMalcolm Norman Copley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address18 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DH
Scotland
Director NameHenry Marshall Smalley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(6 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address19 Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameGordon Thom
NationalityBritish
StatusResigned
Appointed01 August 1990(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address16 Corbiehill Avenue
Edinburgh
Midlothian
EH4 5DR
Scotland
Director NamePhilip William Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address115 St Marys Road
Weybridge
Surrey
KT13 9QA
Director NamePeter John Welch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(9 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressFrankfield Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameTerence James
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(9 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address215 Wimpole Road
Barton
Cambridge
Cambridgeshire
CB3 7AE
Director NameDavid Kenworthy Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 1995)
RoleInvestment Banker
Correspondence AddressBarn Cottage Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameMr Graeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2j Gillsland Road
Edinburgh
EH10 5BW
Scotland
Secretary NameMr James Kean McNeillage
NationalityBritish
StatusResigned
Appointed03 May 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Mayfield Road
Edinburgh
EH9 3BD
Scotland
Director NameKenneth Malcolm Green
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressCornbank House
Carlops Road
Penicuik
EH26 9HR
Scotland
Director NameMrs Peter James Savage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hurdle Way
Compton Down
Winchester
Hampshire
SO21 2AN
Director NameMr Edward Pickard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorbreck
Moor Road, Strathblane
Glasgow
G63 9HA
Scotland
Secretary NameHugh Somerville
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address111 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameAlexander Morgan Macrae
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence AddressBeauly 4 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JH
Scotland
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameMr David Snedden Mercer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ercall Road
Brightons
Polmont
Stirlingshire
FK2 0RS
Scotland
Director NameMr Roger Michael Kilburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Steven Paul Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameJohn Bailey Fowler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2011(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Dennis Gareth Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatfield Road
Edinburgh
EH11 2QA
Scotland
Director NameMr Andrew Holford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitematthey.com

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

36.4m at £0.02Johnson Matthey PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£14,156,000
Current Liabilities£52,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 August 1990Delivered on: 30 August 1990
Satisfied on: 15 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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

27 December 2017Full accounts made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
22 May 2017Termination of appointment of John Bailey Fowler as a director on 12 May 2017 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (11 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
5 November 2015Full accounts made up to 31 March 2015 (10 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 728,989.64
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 728,989.64
(5 pages)
3 November 2014Full accounts made up to 31 March 2014 (10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 728,989.64
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 728,989.64
(5 pages)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
26 November 2013Section 519 (2 pages)
8 November 2013Auditor's resignation (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (10 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 728,989.64
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 728,989.64
(5 pages)
18 October 2012Full accounts made up to 31 March 2012 (10 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
25 November 2011Full accounts made up to 31 March 2011 (10 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Roger Kilburn as a director (2 pages)
17 October 2011Appointment of John Bailey Fowler as a director (3 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) directors conflicts of interest 18/04/2011
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 November 2010Full accounts made up to 31 March 2010 (9 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
6 July 2010Appointment of Robert James Macleod as a director (3 pages)
9 March 2010Director's details changed for Roger Michael Kilburn on 8 October 2009 (3 pages)
9 March 2010Director's details changed for Roger Michael Kilburn on 8 October 2009 (3 pages)
5 January 2010Full accounts made up to 31 March 2009 (9 pages)
13 November 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (1 page)
13 November 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (1 page)
13 November 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
13 November 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Roger Michael Kilburn on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Roger Michael Kilburn on 1 October 2009 (3 pages)
30 October 2009Secretary's details changed for Simon Farrant on 9 October 2009 (1 page)
30 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Simon Farrant on 9 October 2009 (1 page)
30 October 2009Director's details changed for Roger Michael Kilburn on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Roger Michael Kilburn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Simon Farrant on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Farrant on 1 October 2009 (2 pages)
9 September 2009Appointment terminated director john sheldrick (1 page)
23 July 2009Appointment terminated director david morgan (1 page)
16 July 2009Director appointed simon farrant (3 pages)
10 July 2009Director appointed steven paul robinson (2 pages)
8 January 2009Full accounts made up to 31 March 2008 (9 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 February 2008New director appointed (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
6 December 2007Director resigned (1 page)
9 October 2007Return made up to 09/10/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (8 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 June 2006New director appointed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Return made up to 09/10/05; full list of members (5 pages)
26 January 2005Full accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 09/10/04; no change of members (4 pages)
10 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
26 November 2003Return made up to 09/10/03; full list of members (7 pages)
24 May 2003Return made up to 09/10/02; full list of members (7 pages)
27 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
3 December 2001Re-registration of Memorandum and Articles (11 pages)
3 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2001Application for reregistration from PLC to private (2 pages)
3 December 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Director resigned (1 page)
5 November 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 September 2001Ad 11/09/01--------- £ si [email protected]=136 £ ic 728316/728452 (2 pages)
24 September 2001Ad 16/08/01-20/09/01 £ si [email protected]=517 £ ic 727799/728316 (3 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
13 August 2001Ad 06/08/01--------- £ si [email protected]=372 £ ic 726626/726998 (4 pages)
13 August 2001Ad 06/08/01--------- £ si [email protected]=801 £ ic 726998/727799 (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
26 July 2001Ad 10/07/01--------- £ si [email protected]=18 £ ic 726608/726626 (2 pages)
26 July 2001Ad 10/07/01--------- £ si [email protected]=85 £ ic 726523/726608 (2 pages)
12 July 2001Ad 01/05/01--------- £ si [email protected]=79 £ ic 726444/726523 (2 pages)
24 April 2001Ad 22/03/01-12/04/01 £ si [email protected]=56 £ ic 726388/726444 (2 pages)
21 March 2001Ad 22/02/01-15/03/01 £ si [email protected]=143 £ ic 726245/726388 (3 pages)
15 February 2001Ad 08/12/00-04/01/01 £ si [email protected]=194 £ ic 725811/726005 (2 pages)
15 February 2001Ad 16/01/01-06/02/01 £ si [email protected]=240 £ ic 726005/726245 (2 pages)
8 January 2001Ad 08/12/00-04/01/01 £ si [email protected]=196 £ ic 725615/725811 (2 pages)
8 January 2001Ad 27/11/00--------- £ si [email protected]=101 £ ic 725514/725615 (2 pages)
7 December 2000Director's particulars changed (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
24 November 2000Full group accounts made up to 30 April 2000 (42 pages)
20 November 2000Ad 16/10/00-07/11/00 £ si [email protected]=161 £ ic 725353/725514 (2 pages)
2 November 2000Return made up to 09/10/00; bulk list available separately (8 pages)
13 October 2000Ad 17/08/00-04/10/00 £ si [email protected]=6389 £ ic 719220/725609 (18 pages)
26 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
14 August 2000Ad 04/08/00--------- £ si [email protected]=323 £ ic 718897/719220 (3 pages)
28 June 2000Ad 23/06/00--------- £ si [email protected]=158 £ ic 718739/718897 (3 pages)
5 June 2000Ad 31/05/00--------- £ si [email protected]=289 £ ic 718450/718739 (2 pages)
5 May 2000Ad 26/04/00--------- £ si [email protected]=226 £ ic 718224/718450 (3 pages)
4 April 2000Ad 29/03/00--------- £ si [email protected]=105 £ ic 718119/718224 (3 pages)
2 March 2000Ad 29/02/00--------- £ si [email protected]=809 £ ic 717310/718119 (3 pages)
17 February 2000Ad 24/01/00--------- £ si [email protected]=148 £ ic 717162/717310 (3 pages)
23 December 1999Ad 15/12/99--------- £ si [email protected]=189 £ ic 716973/717162 (3 pages)
6 December 1999Ad 24/11/99--------- £ si [email protected]=242 £ ic 716731/716973 (3 pages)
8 November 1999Full group accounts made up to 30 April 1999 (44 pages)
5 November 1999Ad 28/10/99--------- £ si [email protected]=303 £ ic 716428/716731 (3 pages)
3 November 1999Return made up to 09/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 1999Ad 23/09/99--------- £ si [email protected]=324 £ ic 716029/716353 (3 pages)
4 August 1999Ad 30/07/99--------- £ si [email protected]=207 £ ic 715822/716029 (3 pages)
23 July 1999Location of register of members (non legible) (1 page)
5 July 1999Ad 25/06/99--------- £ si [email protected]=820 £ ic 715002/715822 (2 pages)
22 June 1999Director resigned (1 page)
7 June 1999New director appointed (3 pages)
5 May 1999Ad 29/04/99--------- £ si [email protected]=136 £ ic 714866/715002 (2 pages)
9 March 1999Ad 26/02/99--------- £ si [email protected]=136 £ ic 714730/714866 (2 pages)
2 February 1999Director resigned (1 page)
19 January 1999New director appointed (3 pages)
14 January 1999Ad 21/12/98--------- £ si [email protected]=136 £ ic 714594/714730 (2 pages)
5 November 1998Full group accounts made up to 1 May 1998 (48 pages)
5 November 1998Full group accounts made up to 1 May 1998 (48 pages)
6 October 1998Director resigned (1 page)
2 September 1998Ad 27/08/98--------- £ si [email protected]=249 £ ic 714153/714402 (3 pages)
4 August 1998Ad 20/07/98--------- £ si [email protected]=519 £ ic 713634/714153 (3 pages)
11 May 1998Ad 01/05/98--------- £ si [email protected]=273 £ ic 712541/712814 (3 pages)
11 May 1998Ad 24/04/98--------- £ si [email protected]=820 £ ic 712814/713634 (3 pages)
31 January 1998Ad 22/01/98--------- £ si [email protected]=41 £ ic 712500/712541 (2 pages)
4 November 1997Full group accounts made up to 2 May 1997 (48 pages)
4 November 1997Full group accounts made up to 2 May 1997 (48 pages)
4 November 1997Return made up to 09/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 September 1997Ad 27/08/97--------- £ si [email protected]=68 £ ic 712430/712498 (2 pages)
14 July 1997Director resigned (1 page)
7 May 1997Ad 02/05/97--------- £ si [email protected]=68 £ ic 712362/712430 (2 pages)
7 April 1997Ad 27/03/97--------- £ si [email protected]=136 £ ic 712226/712362 (3 pages)
17 March 1997New director appointed (2 pages)
7 November 1996Return made up to 09/10/96; bulk list available separately (15 pages)
31 October 1996Full group accounts made up to 3 May 1996 (44 pages)
31 October 1996Full group accounts made up to 3 May 1996 (44 pages)
30 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 September 1996Ad 04/09/96--------- £ si [email protected]=889 £ ic 711337/712226 (3 pages)
10 September 1996Ad 08/08/96--------- £ si [email protected]=2804 £ ic 711337/714141 (3 pages)
14 August 1996Ad 02/07/96--------- £ si [email protected]=36051 £ ic 983253/1019304 (3 pages)
14 August 1996Statement of affairs (127 pages)
21 May 1996Ad 03/05/96--------- £ si [email protected]=342 £ ic 982911/983253 (3 pages)
14 May 1996Ad 22/04/96--------- £ si [email protected]=752 £ ic 982159/982911 (3 pages)
18 April 1996Ad 28/03/96--------- £ si [email protected]=1268 £ ic 980891/982159 (2 pages)
18 April 1996Ad 25/01/96--------- £ si [email protected]=136 £ ic 980755/980891 (2 pages)
8 February 1996Ad 25/01/96--------- £ si [email protected]=136 £ ic 980619/980755 (3 pages)
12 January 1996Ad 22/12/95--------- £ si [email protected]=1915 £ ic 978704/980619 (3 pages)
20 November 1995Return made up to 09/10/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
15 November 1995Ad 21/09/95--------- £ si [email protected]=684 £ ic 970153/970837 (4 pages)
15 November 1995Ad 25/10/95--------- £ si [email protected]=4788 £ ic 965365/970153 (4 pages)
15 November 1995Ad 25/08/95--------- £ si [email protected]=3968 £ ic 970837/974805 (4 pages)
15 November 1995Ad 03/11/95--------- £ si [email protected]=2462 £ ic 962903/965365 (4 pages)
15 November 1995Ad 24/07/95--------- £ si [email protected]=3899 £ ic 974805/978704 (4 pages)
7 November 1995Full group accounts made up to 28 April 1995 (39 pages)
15 September 1995Dec mort/charge * (5 pages)
9 August 1995Ad 16/06/95--------- £ si [email protected]=434935 £ ic 379820/814755 (4 pages)
9 August 1995Ad 16/06/95--------- £ si [email protected]=9320 £ ic 370500/379820 (12 pages)
9 August 1995Ad 16/06/95--------- £ si [email protected]=148148 £ ic 814755/962903 (2 pages)
13 June 1995Memorandum and Articles of Association (136 pages)
9 June 1995Listing particulars 080695 (76 pages)
6 June 1995£ ic 1858000/370500 06/06/95 £ sr [email protected]=1487500 (224 pages)
6 June 1995Auditor's statement (2 pages)
6 June 1995Balance Sheet (20 pages)
6 June 1995Re-registration of Memorandum and Articles (206 pages)
6 June 1995Application for reregistration from private to PLC (1 page)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 June 199543(3)(E) Declaration re-reg (2 pages)
6 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995New director appointed (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Memorandum and Articles of Association (12 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1991Full group accounts made up to 3 May 1991 (33 pages)
15 October 1991Return made up to 11/10/91; full list of members (13 pages)
15 October 1991Full group accounts made up to 3 May 1991 (33 pages)