Company NamePernil Limited
Company StatusDissolved
Company NumberSC128709
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesPernil Limited and Aardvark Holdings Limited

Business Activity

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

Directors

Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed27 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameJohn Barry Wilton Middlemass
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressConway 2 Peter Avenue
Oxted
Surrey
RH8 9LG
Director NameMr David Albert Sadler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB14 0NE
Scotland
Secretary NameMr David Albert Sadler
NationalityBritish
StatusResigned
Appointed10 January 1991(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB14 0NE
Scotland
Director NameAngela Barker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1991)
RoleSecretary
Correspondence AddressInverharroch Cottage
Lower Carbrach
Aberdeenshire
Director NameMr George Alexander Bryson Kynoch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 1995)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence AddressNewton Of Drumduan
Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Director NameJohn Belchamber
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressArntilly
Marywell
Aboyne
Aberdeenshire
AB34 5DL
Scotland
Director NameMr Colin Ellis James Shand
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(13 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameMr Anthony Rodgers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameMr Andrew Ernest Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadley Bridge Barn
Badley
Suffolk
IP6 8RJ
Director NameMr Bryan Scott Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
14 Park Road
Dumfries
Dumfries & Galloway
DG2 7PW
Scotland
Director NameWilliam Alexander Faerestrand
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ryedale Villas
Ryedale Road
Dumfries
Dumfriesshire
DG2 7EP
Scotland
Secretary NameMr Anthony Rodgers
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameMiss Lisa Jane Breckell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr James Lamont Craig
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2017)
RoleGroup Engineering Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr James Knox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr Stuart Benjamin St.John-Claire
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr Colin Peter Welsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleProject Director
Country of ResidenceScotland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Secretary NameMiss Lisa Jane Breckell
StatusResigned
Appointed12 June 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Secretary NameMrs Alison Jane Scott
StatusResigned
Appointed31 July 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr Wolfgang Herbert Heinl
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2019)
RoleEconomist
Country of ResidenceIreland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr Russell Dolman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr David St John-Claire
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMiss India Mary Tibbs
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland

Contact

Websitepenman.co.uk
Email address[email protected]
Telephone01387 252784
Telephone regionDumfries

Location

Registered AddressSc128709: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

47k at £1Penman Engineering Holdings LTD
60.00%
Ordinary
31.4k at £1Penman Engineering Holdings LTD
40.00%
Preference

Financials

Year2014
Net Worth£78,380

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 January 2009Delivered on: 28 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 December 2007Delivered on: 5 January 2008
Satisfied on: 18 February 2009
Persons entitled: 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

13 October 2020Termination of appointment of Russell Dolman as a director on 13 October 2020 (1 page)
13 October 2020Termination of appointment of David St John-Claire as a director on 13 October 2020 (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
13 October 2020Cessation of Russell Dolman as a person with significant control on 12 October 2020 (1 page)
3 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
4 November 2019Termination of appointment of India Mary Tibbs as a director on 4 November 2019 (1 page)
11 October 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
23 February 2019Termination of appointment of Wolfgang Herbert Heinl as a director on 22 February 2019 (1 page)
2 February 2019Appointment of Miss India Mary Tibbs as a director on 1 February 2019 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 148,922
(4 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
8 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 92,729
(3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page)
2 August 2017Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Cessation of Stuart Benjamin St John-Claire as a person with significant control on 1 August 2017 (1 page)
2 August 2017Cessation of Stuart Benjamin St John-Claire as a person with significant control on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
1 August 2017Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page)
1 August 2017Termination of appointment of James Knox as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of James Knox as a director on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page)
17 July 2017Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Russell Dolman as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Russell Dolman as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Wolfgang Herbert Heinl as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Wolfgang Herbert Heinl as a director on 14 July 2017 (2 pages)
8 May 2017Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page)
31 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 January 2017Termination of appointment of Alison Jane Scott as a secretary on 13 January 2017 (1 page)
18 January 2017Termination of appointment of Alison Jane Scott as a secretary on 13 January 2017 (1 page)
18 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 78,380
(6 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 78,380
(6 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
5 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 78,380
(6 pages)
5 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 78,380
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
8 July 2014Appointment of Mr James Knox as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
8 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
8 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
8 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Termination of appointment of Andrew Smith as a director (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
8 July 2014Termination of appointment of William Faerestrand as a director (1 page)
8 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
8 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
8 July 2014Termination of appointment of William Faerestrand as a director (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Appointment of Mr James Knox as a director (2 pages)
8 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
8 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
8 July 2014Termination of appointment of Andrew Smith as a director (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
8 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 78,380
(8 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 78,380
(8 pages)
17 January 2013Accounts made up to 31 March 2012 (9 pages)
17 January 2013Accounts made up to 31 March 2012 (9 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
30 January 2012Accounts made up to 31 March 2011 (9 pages)
30 January 2012Accounts made up to 31 March 2011 (9 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
13 December 2010Accounts made up to 31 March 2010 (9 pages)
13 December 2010Accounts made up to 31 March 2010 (9 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 November 2009Director's details changed for William Alexander Faerestrand on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Bryan Scott Findlay on 27 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Andrew Ernest Smith on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Ernest Smith on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Anthony Rodgers on 27 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for William Alexander Faerestrand on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Bryan Scott Findlay on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Anthony Rodgers on 27 November 2009 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (6 pages)
27 November 2008Return made up to 27/11/08; full list of members (6 pages)
24 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: shevock farm insch aberdeenshire scotland AB52 6XQ (1 page)
24 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: shevock farm insch aberdeenshire scotland AB52 6XQ (1 page)
14 January 2008New secretary appointed;new director appointed (4 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 January 2008Declaration of assistance for shares acquisition (7 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Declaration of assistance for shares acquisition (7 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Declaration of assistance for shares acquisition (7 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Declaration of assistance for shares acquisition (7 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New secretary appointed;new director appointed (4 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 January 2008New director appointed (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 December 2007Return made up to 27/11/07; full list of members (4 pages)
5 December 2007Return made up to 27/11/07; full list of members (4 pages)
5 September 2007Accounts made up to 31 October 2006 (12 pages)
5 September 2007Accounts made up to 31 October 2006 (12 pages)
1 December 2006Group of companies' accounts made up to 31 October 2005 (16 pages)
1 December 2006Group of companies' accounts made up to 31 October 2005 (16 pages)
30 November 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
8 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
31 May 2006Group of companies' accounts made up to 31 October 2004 (16 pages)
31 May 2006Group of companies' accounts made up to 31 October 2004 (16 pages)
21 November 2005Return made up to 27/11/05; full list of members (8 pages)
21 November 2005Return made up to 27/11/05; full list of members (8 pages)
27 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
27 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
6 December 2004Return made up to 27/11/04; full list of members (8 pages)
6 December 2004Return made up to 27/11/04; full list of members (8 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 May 2004Group of companies' accounts made up to 31 October 2003 (16 pages)
27 May 2004Group of companies' accounts made up to 31 October 2003 (16 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
23 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Group of companies' accounts made up to 31 October 2002 (16 pages)
2 September 2003Group of companies' accounts made up to 31 October 2002 (16 pages)
3 February 2003Group of companies' accounts made up to 31 October 2001 (17 pages)
3 February 2003Group of companies' accounts made up to 31 October 2001 (17 pages)
18 November 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(8 pages)
18 November 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(8 pages)
1 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
1 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
5 December 2001Return made up to 27/11/01; full list of members (7 pages)
5 December 2001Return made up to 27/11/01; full list of members (7 pages)
27 July 2001Group of companies' accounts made up to 31 October 2000 (17 pages)
27 July 2001Group of companies' accounts made up to 31 October 2000 (17 pages)
13 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
29 June 2000Full group accounts made up to 31 October 1999 (17 pages)
29 June 2000Full group accounts made up to 31 October 1999 (17 pages)
15 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 1999Full group accounts made up to 31 October 1998 (16 pages)
27 May 1999Full group accounts made up to 31 October 1998 (16 pages)
23 November 1998Return made up to 27/11/98; no change of members (4 pages)
23 November 1998Return made up to 27/11/98; no change of members (4 pages)
15 April 1998Full group accounts made up to 31 October 1997 (16 pages)
15 April 1998Full group accounts made up to 31 October 1997 (16 pages)
16 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1997Full group accounts made up to 31 October 1996 (16 pages)
8 June 1997Full group accounts made up to 31 October 1996 (16 pages)
17 December 1996Return made up to 27/11/96; no change of members (4 pages)
17 December 1996Return made up to 27/11/96; no change of members (4 pages)
2 July 1996Full group accounts made up to 31 October 1995 (16 pages)
2 July 1996Full group accounts made up to 31 October 1995 (16 pages)
1 December 1995Return made up to 27/11/95; no change of members (4 pages)
1 December 1995Return made up to 27/11/95; no change of members (4 pages)
24 August 1995Accounts made up to 31 October 1994 (15 pages)
24 August 1995Accounts made up to 31 October 1994 (15 pages)
17 July 1992Full group accounts made up to 31 October 1991 (15 pages)
17 July 1992Full group accounts made up to 31 October 1991 (15 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (11 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (11 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1990Incorporation (23 pages)
27 November 1990Incorporation (23 pages)