Company NameSpencer Coatings Group Limited
Company StatusActive
Company NumberSC123258
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Ian Blenkinsopp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleUk Controller
Country of ResidenceEngland
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameRichard Joyce
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCoatings Manufacture
Country of ResidenceGermany
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Farrell Dolan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Quadrant Park
Mundells
Welwyn Garden City
Hertfordshire
AL7 1FS
Director NameJohn Carr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressDuchray Castle
By Aberfoyle
Stirlingshire
FK8 3XL
Scotland
Director NameWilliam James Findlay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 11 April 1991)
RoleCompany Director
Correspondence AddressDrumwhindle House
Drumwhindle
Ellon
Aberdeenshire
AB4 9PG
Scotland
Director NameKeith Ramsay Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 June 1991)
RoleStockbroker
Correspondence Address153 Sheen Road
Richmond
Surrey
TW9 1YS
Secretary NamePatricia Margaret Adams
NationalityBritish
StatusResigned
Appointed10 September 1990(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1993)
RoleSecretary
Correspondence Address127 Lynton Road
London
W3 9HN
Secretary NameFrank Morocco
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address10 Hilton Road
Aberdeen
Grampian
AB2 2HS
Scotland
Director NameMr Philip Anthony Buck
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 June 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2001)
RoleInvestment Manager
Correspondence Address22 Denhead
Kirk Brae
Aberdeen
AB15 9QT
Scotland
Secretary NamePhilip Anthony Buck
NationalityBritish
StatusResigned
Appointed26 January 1996(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 March 1996)
RoleCompany Director
Correspondence Address17 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Secretary NameMr Graham Charles Stronach
NationalityBritish
StatusResigned
Appointed20 March 1996(6 years after company formation)
Appointment Duration21 years, 2 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrackenhill
Bridgend
Turriff
AB53 8AA
Scotland
Director NameMr Graham Charles Stronach
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(8 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrackenhill
Bridgend
Turriff
AB53 8AA
Scotland
Director NameJohn Michael Hyslop
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressMerton
Corsee Road
Banchory
Aberdeenshire
AB31 5RS
Scotland
Director NameMr James Andrew Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Sean Anthony Cullen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Nigel Ernest Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameDr Matthias Vogt
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2017(27 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 September 2017)
RoleFinance Director Emea
Country of ResidenceSwitzerland
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Michael Keith Davis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1990(2 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 September 1990)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitespencercoatings.com
Email address[email protected]
Telephone01224 288780
Telephone regionAberdeen

Location

Registered Address6 York Street
Aberdeen
AB11 5DD
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

16.1k at £1Philip Anthony Buck
51.00%
Ordinary
10.7k at £1Graham Charles Stronach
34.00%
Ordinary
4.7k at £1James Stokes
15.00%
Ordinary

Financials

Year2014
Turnover£16,014,393
Gross Profit£5,260,297
Net Worth£2,240,326
Cash£15,546
Current Liabilities£4,900,228

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

7 February 2011Delivered on: 11 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 June 1990Delivered on: 21 June 1990
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.97 acres north west side of froghall terrace under exception.
Fully Satisfied
17 May 1990Delivered on: 30 May 1990
Satisfied on: 28 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2020Notification of Axalta Coating Systems Uk Limited as a person with significant control on 10 December 2020 (2 pages)
21 December 2020Cessation of Axalta Coating Systems Uk Holding Limited as a person with significant control on 10 December 2020 (1 page)
24 August 2020Full accounts made up to 31 December 2019 (26 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 July 2019Termination of appointment of Michael Keith Davis as a director on 24 June 2019 (1 page)
2 July 2019Appointment of Mr Farrell Dolan as a director on 24 June 2019 (2 pages)
4 June 2019Full accounts made up to 31 December 2018 (26 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 February 2019Second filing of Confirmation Statement dated 16/03/2018 (7 pages)
9 May 2018Full accounts made up to 31 December 2017 (30 pages)
23 March 2018Notification of Axalta Coating Systems Uk Holding Limited as a person with significant control on 1 June 2017 (2 pages)
23 March 2018Cessation of Philip Anthony Buck as a person with significant control on 1 June 2017 (1 page)
23 March 2018Confirmation statement made on 16 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 04/02/2019
(4 pages)
23 March 2018Cessation of Graham Charles Stronach as a person with significant control on 1 June 2017 (1 page)
23 March 2018Change of details for Axalta Coating Systems Uk Holding Limited as a person with significant control on 1 June 2017 (2 pages)
18 October 2017Appointment of Richard Joyce as a director on 1 October 2017 (3 pages)
18 October 2017Appointment of Richard Joyce as a director on 1 October 2017 (3 pages)
18 October 2017Termination of appointment of Matthias Vogt as a director on 30 September 2017 (2 pages)
18 October 2017Termination of appointment of Matthias Vogt as a director on 30 September 2017 (2 pages)
16 August 2017Memorandum and Articles of Association (32 pages)
16 August 2017Memorandum and Articles of Association (32 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
13 July 2017Form AA03 notice of resolution removing auditors (2 pages)
13 July 2017Form AA03 notice of resolution removing auditors (2 pages)
4 July 2017AA03 - 01-06-17 (2 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 July 2017AA03 - 01-06-17 (2 pages)
3 July 2017Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages)
3 July 2017Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Dr Matthias Vogt as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Dr Matthias Vogt as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages)
24 June 2017Change of accounting reference date (3 pages)
24 June 2017Termination of appointment of Nigel Ernest Smith as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Sean Anthony Cullen as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Nigel Ernest Smith as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages)
24 June 2017Change of accounting reference date (3 pages)
24 June 2017Termination of appointment of Sean Anthony Cullen as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages)
23 June 2017Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages)
23 June 2017Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages)
16 June 2017Satisfaction of charge 3 in full (4 pages)
16 June 2017Satisfaction of charge 3 in full (4 pages)
2 June 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
2 June 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
11 May 2016Group of companies' accounts made up to 30 September 2015 (35 pages)
11 May 2016Group of companies' accounts made up to 30 September 2015 (35 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31,580
(6 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31,580
(6 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 31,580
(6 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 31,580
(6 pages)
30 June 2015Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 (2 pages)
30 June 2015Appointment of Mr Nigel Ernest Smith as a director on 8 June 2015 (2 pages)
30 June 2015Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 (2 pages)
30 June 2015Appointment of Mr Nigel Ernest Smith as a director on 8 June 2015 (2 pages)
30 June 2015Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 (2 pages)
30 June 2015Appointment of Mr Nigel Ernest Smith as a director on 8 June 2015 (2 pages)
7 May 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
7 May 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 31,580
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 31,580
(5 pages)
31 July 2014Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages)
15 April 2014Group of companies' accounts made up to 30 September 2013 (42 pages)
15 April 2014Group of companies' accounts made up to 30 September 2013 (42 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31,580
(4 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31,580
(4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 March 2013Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 24 March 2013 (1 page)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 March 2013Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 24 March 2013 (1 page)
24 March 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
24 March 2013Registered office address changed from 6 York Street Aberdeen AB11 5DD United Kingdom on 24 March 2013 (1 page)
24 March 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
24 March 2013Registered office address changed from 6 York Street Aberdeen AB11 5DD United Kingdom on 24 March 2013 (1 page)
24 March 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
6 July 2012Resolutions
  • RES13 ‐ Entire iss share cap of meynell paints aberdeen LTD be acquired and approved under sec 190 28/06/2012
(1 page)
6 July 2012Resolutions
  • RES13 ‐ Entire iss share cap of meynell paints aberdeen LTD be acquired and approved under sec 190 28/06/2012
(1 page)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
31 January 2012Group of companies' accounts made up to 31 March 2011 (36 pages)
31 January 2012Group of companies' accounts made up to 31 March 2011 (36 pages)
28 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Auditor's resignation (1 page)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2010Director's details changed for Graham Charles Stronach on 22 February 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Graham Charles Stronach on 22 February 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 31 March 2009 (19 pages)
28 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
11 March 2008Return made up to 22/02/08; full list of members (9 pages)
11 March 2008Return made up to 22/02/08; full list of members (9 pages)
12 November 2007Resolutions
  • RES13 ‐ Redemption approval 20/09/07
(2 pages)
12 November 2007Resolutions
  • RES13 ‐ Redemption approval 20/09/07
(2 pages)
5 November 2007Return made up to 22/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2007Return made up to 22/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2007£ ic 479939/410939 20/09/07 £ sr 69000@1=69000 (2 pages)
18 October 2007£ ic 500991/495728 20/09/07 £ sr 5263@1=5263 (2 pages)
18 October 2007£ ic 490465/479939 20/09/07 £ sr 10526@1=10526 (2 pages)
18 October 2007£ ic 500991/495728 20/09/07 £ sr 5263@1=5263 (2 pages)
18 October 2007£ ic 495728/490465 20/09/07 £ sr 5263@1=5263 (2 pages)
18 October 2007£ ic 495728/490465 20/09/07 £ sr 5263@1=5263 (2 pages)
18 October 2007£ ic 490465/479939 20/09/07 £ sr 10526@1=10526 (2 pages)
18 October 2007£ ic 479939/410939 20/09/07 £ sr 69000@1=69000 (2 pages)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
11 May 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2007£ ic 542991/500991 31/03/07 £ sr 42000@1=42000 (2 pages)
11 May 2007£ ic 542991/500991 31/03/07 £ sr 42000@1=42000 (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (19 pages)
16 January 2007Full accounts made up to 31 March 2006 (19 pages)
7 December 2006£ ic 584991/542991 28/11/06 £ sr [email protected]=42000 (2 pages)
7 December 2006£ ic 584991/542991 28/11/06 £ sr [email protected]=42000 (2 pages)
17 May 2006£ ic 597444/584991 31/03/06 £ sr [email protected]=12453 (2 pages)
17 May 2006£ ic 597444/584991 31/03/06 £ sr [email protected]=12453 (2 pages)
17 May 2006£ ic 631632/597444 31/03/06 £ sr 34188@1=34188 (1 page)
17 May 2006£ ic 631632/597444 31/03/06 £ sr 34188@1=34188 (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2006Return made up to 22/02/06; full list of members (7 pages)
13 March 2006Return made up to 22/02/06; full list of members (7 pages)
24 January 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
24 January 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
25 January 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 March 2004Return made up to 22/02/04; full list of members (10 pages)
30 March 2004Return made up to 22/02/04; full list of members (10 pages)
21 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
21 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
12 March 2003Return made up to 22/02/03; full list of members (10 pages)
12 March 2003Return made up to 22/02/03; full list of members (10 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
14 March 2002Return made up to 22/02/02; full list of members (8 pages)
14 March 2002Return made up to 22/02/02; full list of members (8 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
30 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
25 October 2001Memorandum and Articles of Association (19 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2001Resolutions
  • RES13 ‐ Re-class of shares 10/10/01
(1 page)
25 October 2001Resolutions
  • RES13 ‐ Re-class of shares 10/10/01
(1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2001Memorandum and Articles of Association (19 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
19 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 October 2000Full group accounts made up to 31 December 1999 (28 pages)
30 October 2000Full group accounts made up to 31 December 1999 (28 pages)
20 March 2000Return made up to 22/02/00; full list of members (9 pages)
20 March 2000Return made up to 22/02/00; full list of members (9 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
23 June 1999Full group accounts made up to 31 December 1998 (23 pages)
23 June 1999Full group accounts made up to 31 December 1998 (23 pages)
25 March 1999Return made up to 22/02/99; no change of members (7 pages)
25 March 1999Return made up to 22/02/99; no change of members (7 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
29 July 1998Full group accounts made up to 31 December 1997 (24 pages)
29 July 1998Full group accounts made up to 31 December 1997 (24 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
21 April 1998Return made up to 22/02/98; no change of members (7 pages)
21 April 1998Return made up to 22/02/98; no change of members (7 pages)
10 December 1997Return made up to 22/02/97; full list of members; amend (9 pages)
10 December 1997Return made up to 22/02/97; full list of members; amend (9 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
7 August 1997Full group accounts made up to 30 September 1996 (25 pages)
7 August 1997Full group accounts made up to 30 September 1996 (25 pages)
4 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 March 1997Company name changed viewcode LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed viewcode LIMITED\certificate issued on 25/03/97 (2 pages)
13 March 1997Return made up to 22/02/97; no change of members (4 pages)
13 March 1997Return made up to 22/02/97; no change of members (4 pages)
26 April 1996Return made up to 22/02/96; full list of members (6 pages)
26 April 1996Return made up to 22/02/96; full list of members (6 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (1 page)
6 March 1996Secretary resigned (2 pages)
6 March 1996Secretary resigned (2 pages)
14 February 1996Full group accounts made up to 30 September 1995 (24 pages)
14 February 1996Full group accounts made up to 30 September 1995 (24 pages)
13 February 1996Director's particulars changed (2 pages)
13 February 1996Director's particulars changed (2 pages)
14 November 1995Conve 29/09/95 (1 page)
14 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
14 November 1995Ad 29/09/95--------- £ si 180000@1=180000 £ ic 501632/681632 (4 pages)
14 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 November 1995Nc inc already adjusted 29/09/95 (1 page)
14 November 1995Conve 29/09/95 (1 page)
14 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
14 November 1995Nc inc already adjusted 29/09/95 (1 page)
14 November 1995Ad 29/09/95--------- £ si 180000@1=180000 £ ic 501632/681632 (4 pages)
7 November 1995Ad 28/09/95--------- £ si 2632@1=2632 £ ic 499000/501632 (4 pages)
7 November 1995Director resigned;new director appointed (6 pages)
7 November 1995Ad 28/09/95--------- £ si 2632@1=2632 £ ic 499000/501632 (4 pages)
7 November 1995Memorandum and Articles of Association (44 pages)
7 November 1995New director appointed (4 pages)
7 November 1995Director resigned;new director appointed (6 pages)
7 November 1995New director appointed (4 pages)
7 November 1995Memorandum and Articles of Association (44 pages)
17 May 1995Full group accounts made up to 30 September 1994 (23 pages)
17 May 1995Full group accounts made up to 30 September 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
7 March 1994Full accounts made up to 30 September 1993 (24 pages)
7 March 1994Full accounts made up to 30 September 1993 (24 pages)
2 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 March 1993Memorandum and Articles of Association (31 pages)
2 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 March 1993Memorandum and Articles of Association (31 pages)
11 February 1992Full accounts made up to 30 September 1991 (32 pages)
11 February 1992Full accounts made up to 30 September 1991 (32 pages)
6 June 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 June 1990Memorandum and Articles of Association (37 pages)
6 June 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 June 1990Memorandum and Articles of Association (37 pages)
18 April 1990Memorandum and Articles of Association (31 pages)
18 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1990Memorandum and Articles of Association (31 pages)
18 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 April 1990Memorandum and Articles of Association (13 pages)
12 April 1990Memorandum and Articles of Association (13 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1990Incorporation (9 pages)
22 February 1990Incorporation (9 pages)