Company NameScottish Provincial Press Limited
Company StatusDissolved
Company NumberSC126102
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Dissolution Date18 October 2023 (6 months, 1 week ago)
Previous NameHighland & Grampian Publishing Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peter Granville Fowler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1990(2 weeks, 6 days after company formation)
Appointment Duration33 years, 2 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director Name3rd Baron Lliffe Of Yattendon Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1990(2 months after company formation)
Appointment Duration33 years, 1 month (closed 18 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameMr Rory James Fowler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(15 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameNigel Peter Hillyard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(15 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameMrs Thelma Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(19 years after company formation)
Appointment Duration14 years, 2 months (closed 18 October 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusClosed
Appointed24 July 2013(23 years after company formation)
Appointment Duration10 years, 2 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Stuart James Birkett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Director NameMr Trevor Jesse Wells
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(2 weeks, 6 days after company formation)
Appointment Duration14 years, 6 months (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hopleys
Horringer
Bury St Edmunds
Suffolk
IP29 5PX
Secretary NameMr Trevor Jesse Wells
NationalityBritish
StatusResigned
Appointed04 August 1990(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hopleys
Horringer
Bury St Edmunds
Suffolk
IP29 5PX
Director NameMr Roy Hunter Fox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameMr Roy Hunter Fox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameAlan Hugh Mitcalfe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMilton Brodie
Forres
Morayshire
IV36 0UA
Scotland
Director NameStephen Moore Logan Young
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address26 Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Secretary NameAlexandrina Mary Gilchrist
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressHill Side
Dalcross
Tornagrain
Inverness
IV2 7JJ
Scotland
Director NameMr David Leonard Morgan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House Clifton Road
Winchester
Hampshire
SO22 5BP
Secretary NameJoanne Elizabeth Daffron
NationalityBritish
StatusResigned
Appointed16 January 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address121 Miller Street
Inverness
Inverness Shire
IV2 3DP
Scotland
Secretary NameDr Richard Ellis Dudley
NationalityBritish
StatusResigned
Appointed01 May 2009(18 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2018)
RoleChartered Accountant
Correspondence AddressNew Century House
Stadium Road
Inverness
IV1 1FG
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed10 July 1990(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland

Contact

Websitespp-group.com

Location

Registered AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.4m at £1Peter Press LTD
76.44%
Preference
200k at £1Westridge Holdings LTD
4.44%
Preference
160k at £1Peter Press LTD
3.56%
Ordinary
660k at £1Robert Peter Richard Iliffe
14.67%
Preference
40k at £1Robert Peter Richard Iliffe
0.89%
Ordinary

Financials

Year2014
Turnover£12,975,000
Gross Profit£5,391,000
Net Worth£1,080,000
Cash£890,000
Current Liabilities£2,352,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

30 March 2011Delivered on: 7 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ross-shire journal site docharty road dingwall.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New century house stadium road inverness.
Outstanding
16 March 2011Delivered on: 30 March 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
20 May 2014Delivered on: 29 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 13-15 west church street buckie BNF5770.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74-76 south street elgin and 1 and 3 hall place edinburgh.
Outstanding
17 June 2004Delivered on: 26 June 2004
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 74-78 south street, elgin and 1/3 hall place, elgin (title number MOR1249).
Fully Satisfied
18 April 2000Delivered on: 27 April 2000
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.9 hectares at stadium drive, inverness.
Fully Satisfied
18 August 1998Delivered on: 24 August 1998
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north east of docharty road,dingwall,ross & cromarty.
Fully Satisfied
17 July 1998Delivered on: 23 July 1998
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at docharty road,dingwall,ross & cromarty.
Fully Satisfied
24 July 1992Delivered on: 12 August 1992
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

18 January 2021Administrator's progress report (28 pages)
20 November 2020Notice of extension of period of Administration (3 pages)
21 July 2020Administrator's progress report (33 pages)
2 March 2020Approval of administrator’s proposals (3 pages)
5 February 2020Notice of Administrator's proposal (72 pages)
31 January 2020Statement of affairs AM02SOASCOT/AM02SOCSCOT (20 pages)
7 January 2020Registered office address changed from New Century House Stadium Road Inverness IV1 1FG to C/O Grant Thomson Uk Lpp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 January 2020 (2 pages)
17 December 2019Appointment of an administrator (12 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 June 2019Satisfaction of charge SC1261020011 in full (4 pages)
5 June 2019Full accounts made up to 30 September 2018 (24 pages)
4 February 2019Appointment of Mr Stuart James Birkett as a director on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mrs Thelma Henderson on 1 February 2019 (2 pages)
30 October 2018Satisfaction of charge 9 in full (4 pages)
31 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 30 September 2017 (25 pages)
5 June 2018Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (26 pages)
11 July 2017Full accounts made up to 30 September 2016 (26 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Nigel Peter Hillyard on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Nigel Peter Hillyard on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (26 pages)
1 July 2016Full accounts made up to 30 September 2015 (26 pages)
30 September 2015Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,500,000
(9 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,500,000
(9 pages)
10 June 2015Full accounts made up to 30 September 2014 (26 pages)
10 June 2015Full accounts made up to 30 September 2014 (26 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,500,000
(9 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,500,000
(9 pages)
4 July 2014Full accounts made up to 30 September 2013 (30 pages)
4 July 2014Full accounts made up to 30 September 2013 (30 pages)
29 May 2014Registration of charge 1261020011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
29 May 2014Registration of charge 1261020011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2014Memorandum and Articles of Association (19 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2014Memorandum and Articles of Association (19 pages)
25 July 2013Appointment of Mr David Sidney Fordham as a director (2 pages)
25 July 2013Appointment of Mr David Sidney Fordham as a director (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Full accounts made up to 30 September 2012 (31 pages)
9 July 2013Full accounts made up to 30 September 2012 (31 pages)
9 July 2013Auditor's resignation (1 page)
4 July 2013Director's details changed for Rory James Fowler on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Rory James Fowler on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Rory James Fowler on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Nigel Peter Hillyard on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Nigel Peter Hillyard on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Nigel Peter Hillyard on 2 July 2013 (2 pages)
10 July 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
10 July 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
17 May 2011Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page)
17 May 2011Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page)
11 April 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
11 April 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe on 10 July 2010 (2 pages)
12 July 2010Director's details changed for 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe on 10 July 2010 (2 pages)
11 July 2010Director's details changed for Rory James Fowler on 10 July 2010 (2 pages)
11 July 2010Director's details changed for Rory James Fowler on 10 July 2010 (2 pages)
11 July 2010Director's details changed for Mrs Thelma Henderson on 10 July 2010 (2 pages)
11 July 2010Director's details changed for Nigel Peter Hillyard on 10 July 2010 (2 pages)
11 July 2010Director's details changed for Mrs Thelma Henderson on 10 July 2010 (2 pages)
11 July 2010Director's details changed for Nigel Peter Hillyard on 10 July 2010 (2 pages)
23 March 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
23 March 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
9 March 2010Termination of appointment of Roy Fox as a director (1 page)
9 March 2010Termination of appointment of Roy Fox as a director (1 page)
19 August 2009Director appointed mr roy hunter fox (1 page)
19 August 2009Director appointed mrs thelma henderson (1 page)
19 August 2009Director appointed mr roy hunter fox (1 page)
19 August 2009Director appointed mrs thelma henderson (1 page)
14 August 2009Appointment terminated director roy fox (1 page)
14 August 2009Appointment terminated director roy fox (1 page)
30 July 2009Group of companies' accounts made up to 30 September 2008 (35 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (35 pages)
24 July 2009Director's change of particulars / peter fowler / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / roy fox / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / rory fowler / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / rory fowler / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / robert iliffe / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / roy fox / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / nigel hillyard / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / peter fowler / 10/07/2009 (1 page)
24 July 2009Return made up to 10/07/09; full list of members (6 pages)
24 July 2009Return made up to 10/07/09; full list of members (6 pages)
24 July 2009Director's change of particulars / robert iliffe / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / nigel hillyard / 10/07/2009 (1 page)
15 June 2009Secretary appointed dr richard ellis dudley (1 page)
15 June 2009Secretary appointed dr richard ellis dudley (1 page)
14 May 2009Appointment terminated secretary joanne daffron (1 page)
14 May 2009Appointment terminated secretary joanne daffron (1 page)
7 August 2008Return made up to 10/07/08; full list of members (6 pages)
7 August 2008Return made up to 10/07/08; full list of members (6 pages)
16 April 2008Appointment terminated director david morgan (1 page)
16 April 2008Appointment terminated director david morgan (1 page)
28 March 2008Group of companies' accounts made up to 30 September 2007 (35 pages)
28 March 2008Group of companies' accounts made up to 30 September 2007 (35 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
28 August 2007Return made up to 10/07/07; no change of members (9 pages)
28 August 2007Return made up to 10/07/07; no change of members (9 pages)
1 August 2007Group of companies' accounts made up to 29 September 2006 (41 pages)
1 August 2007Group of companies' accounts made up to 29 September 2006 (41 pages)
10 October 2006Registered office changed on 10/10/06 from: 13 henderson road inverness IV1 1SP (1 page)
10 October 2006Registered office changed on 10/10/06 from: 13 henderson road inverness IV1 1SP (1 page)
18 August 2006Return made up to 10/07/06; full list of members (9 pages)
18 August 2006Return made up to 10/07/06; full list of members (9 pages)
26 July 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
26 July 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
8 August 2005Return made up to 10/07/05; full list of members (8 pages)
8 August 2005Return made up to 10/07/05; full list of members (8 pages)
26 July 2005Group of companies' accounts made up to 24 September 2004 (33 pages)
26 July 2005Group of companies' accounts made up to 24 September 2004 (33 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
12 August 2004Return made up to 10/07/04; full list of members (8 pages)
12 August 2004Return made up to 10/07/04; full list of members (8 pages)
29 July 2004Group of companies' accounts made up to 26 September 2003 (33 pages)
29 July 2004Group of companies' accounts made up to 26 September 2003 (33 pages)
26 June 2004Partic of mort/charge * (5 pages)
26 June 2004Partic of mort/charge * (5 pages)
8 August 2003Return made up to 10/07/03; full list of members (8 pages)
8 August 2003Return made up to 10/07/03; full list of members (8 pages)
29 July 2003Group of companies' accounts made up to 27 September 2002 (30 pages)
29 July 2003Group of companies' accounts made up to 27 September 2002 (30 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
17 December 2002Dec mort/charge release * (4 pages)
17 December 2002Dec mort/charge release * (4 pages)
5 September 2002Return made up to 10/07/02; full list of members (8 pages)
5 September 2002Return made up to 10/07/02; full list of members (8 pages)
19 July 2002Group of companies' accounts made up to 28 September 2001 (26 pages)
19 July 2002Group of companies' accounts made up to 28 September 2001 (26 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2001Full group accounts made up to 29 September 2000 (25 pages)
14 February 2001Full group accounts made up to 29 September 2000 (25 pages)
13 July 2000Return made up to 10/07/00; full list of members (7 pages)
13 July 2000Return made up to 10/07/00; full list of members (7 pages)
27 April 2000Partic of mort/charge * (5 pages)
27 April 2000Partic of mort/charge * (5 pages)
7 April 2000Full group accounts made up to 1 October 1999 (26 pages)
7 April 2000Full group accounts made up to 1 October 1999 (26 pages)
7 April 2000Full group accounts made up to 1 October 1999 (26 pages)
5 July 1999Return made up to 10/07/99; no change of members (6 pages)
5 July 1999Return made up to 10/07/99; no change of members (6 pages)
24 June 1999Full group accounts made up to 25 September 1998 (26 pages)
24 June 1999Full group accounts made up to 25 September 1998 (26 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
24 August 1998Partic of mort/charge * (5 pages)
24 August 1998Partic of mort/charge * (5 pages)
24 July 1998Full group accounts made up to 26 September 1997 (27 pages)
24 July 1998Full group accounts made up to 26 September 1997 (27 pages)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
7 July 1998Return made up to 10/07/98; full list of members (7 pages)
7 July 1998Return made up to 10/07/98; full list of members (7 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
6 July 1997Return made up to 10/07/97; no change of members (6 pages)
6 July 1997Return made up to 10/07/97; no change of members (6 pages)
15 April 1997Full group accounts made up to 27 September 1996 (31 pages)
15 April 1997Full group accounts made up to 27 September 1996 (31 pages)
4 July 1996Return made up to 10/07/96; change of members (7 pages)
4 July 1996Return made up to 10/07/96; change of members (7 pages)
18 April 1996Full group accounts made up to 29 September 1995 (31 pages)
18 April 1996Full group accounts made up to 29 September 1995 (31 pages)
23 October 1995Memorandum and Articles of Association (38 pages)
23 October 1995Memorandum and Articles of Association (38 pages)
20 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 October 1995Ad 29/09/95--------- £ si 660000@1=660000 £ ic 1200000/1860000 (2 pages)
20 October 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
20 October 1995Ad 29/09/95--------- £ si 2640000@1=2640000 £ ic 1860000/4500000 (2 pages)
20 October 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
20 October 1995Nc inc already adjusted 29/09/95 (1 page)
20 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
20 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
20 October 1995Nc inc already adjusted 29/09/95 (1 page)
20 October 1995Ad 29/09/95--------- £ si 660000@1=660000 £ ic 1200000/1860000 (2 pages)
20 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
20 October 1995Ad 29/09/95--------- £ si 2640000@1=2640000 £ ic 1860000/4500000 (2 pages)
20 October 1995Conve 29/09/95 (1 page)
20 October 1995Conve 29/09/95 (1 page)
6 July 1995Return made up to 10/07/95; full list of members (6 pages)
6 July 1995Return made up to 10/07/95; full list of members (6 pages)
21 September 1993Company name changed\certificate issued on 21/09/93 (2 pages)
21 September 1993Company name changed\certificate issued on 21/09/93 (2 pages)
9 March 1992Ad 27/09/91--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages)
9 March 1992Ad 27/09/91--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages)
9 March 1992Particulars of contract relating to shares (4 pages)
9 March 1992Particulars of contract relating to shares (4 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 August 1990Memorandum and Articles of Association (15 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 August 1990Memorandum and Articles of Association (15 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 July 1990Memorandum and Articles of Association (8 pages)
26 July 1990Memorandum and Articles of Association (8 pages)
10 July 1990Incorporation (15 pages)
10 July 1990Incorporation (15 pages)