Company NameT & T Clark Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company NumberSC130999
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bloomsbury Professional Limited 9/10 St Andrew
Edinburgh
EH2 2AF
Scotland
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Bloomsbury Professional Limited 9/10 St Andrew
Edinburgh
EH2 2AF
Scotland
Director NameJohn Hamilton Scott
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Glengyle Terrace
Edinburgh
Director NameRodger Grant Murray
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Moston Terrace
Edinburgh
Director NameGeoffrey Frederic Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address35 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameEllen Clare Hughes Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2000)
RoleSenior Editor
Correspondence Address35 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland
Secretary NameEllen Clare Hughes Green
NationalityAmerican
StatusResigned
Appointed19 January 1995(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address35 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameWerner Mark Linz
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2002)
RoleVice Chairman
Correspondence Address230 Stuyvesant Avenue
Rye
New York
10580
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 November 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed06 July 2000(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 August 2006(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(15 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14h Star Street
London
W2 1QD
Director NameRobert S Marsh
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2007(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Secretary NameRobert S Marsh
NationalityAmerican
StatusResigned
Appointed04 July 2007(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(20 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(20 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMichael Daykin
NationalityBritish
StatusResigned
Appointed09 July 2011(20 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameORR Macqueen W S (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitema.ttclark.co.uk

Location

Registered AddressC/O Bloomsbury Professional Limited
9/10 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

76k at £1Continuum International Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

7 September 2000Delivered on: 16 September 2000
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 June 1991Delivered on: 14 June 1991
Satisfied on: 28 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
2 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
16 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
16 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
31 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 May 2019Registered office address changed from C/O Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Bloomsbury Professional Limited 9/10 st Andrew Square Edinburgh EH2 2AF on 31 May 2019 (1 page)
13 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
13 February 2019Termination of appointment of Michael Daykin as a secretary on 18 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
1 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 30 April 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 76,000
(6 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 76,000
(6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 76,000
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 76,000
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 76,000
(6 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 76,000
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 76,000
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 76,000
(6 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
14 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
14 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
14 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 September 2011Secretary's details changed for Michael Daykin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ms Wendy Monica Pallot on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard Denis Paul Charkin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ms Wendy Monica Pallot on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr John Nigel Newton on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr John Nigel Newton on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard Denis Paul Charkin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard Denis Paul Charkin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr John Nigel Newton on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Michael Daykin on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Michael Daykin on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ms Wendy Monica Pallot on 7 September 2011 (2 pages)
3 August 2011Appointment of Richard Denis Paul Charkin as a director (3 pages)
3 August 2011Appointment of John Nigel Newton as a director (3 pages)
3 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
3 August 2011Appointment of Michael Daykin as a secretary (3 pages)
3 August 2011Appointment of Richard Denis Paul Charkin as a director (3 pages)
3 August 2011Appointment of Michael Daykin as a secretary (3 pages)
3 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
3 August 2011Appointment of John Nigel Newton as a director (3 pages)
1 August 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
1 August 2011Termination of appointment of Robert Marsh as a director (2 pages)
1 August 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
1 August 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
1 August 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
1 August 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
1 August 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
1 August 2011Termination of appointment of Robert Marsh as a director (2 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Robert S Marsh on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Robert S Marsh on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Robert S Marsh on 1 April 2010 (2 pages)
19 May 2010Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 19 May 2010 (2 pages)
6 January 2010Full accounts made up to 30 June 2009 (6 pages)
6 January 2010Full accounts made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
9 January 2009Full accounts made up to 30 June 2008 (11 pages)
9 January 2009Full accounts made up to 30 June 2008 (11 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Full accounts made up to 30 June 2007 (11 pages)
5 March 2008Full accounts made up to 30 June 2007 (11 pages)
29 January 2008Registered office changed on 29/01/08 from: 23 queen street edinburgh EH2 1JX (1 page)
29 January 2008Registered office changed on 29/01/08 from: 23 queen street edinburgh EH2 1JX (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (3 pages)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
29 December 2006New director appointed (4 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (4 pages)
29 December 2006Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
3 August 2006Full accounts made up to 30 June 2005 (10 pages)
3 August 2006Full accounts made up to 30 June 2005 (10 pages)
18 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
18 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
5 April 2006Location of debenture register (1 page)
5 April 2006Location of debenture register (1 page)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
16 May 2005Return made up to 01/04/05; full list of members (5 pages)
16 May 2005Return made up to 01/04/05; full list of members (5 pages)
14 April 2005Full accounts made up to 30 June 2004 (9 pages)
14 April 2005Full accounts made up to 30 June 2004 (9 pages)
6 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Full accounts made up to 30 June 2003 (9 pages)
5 February 2004Full accounts made up to 30 June 2003 (9 pages)
9 July 2003Full accounts made up to 30 June 2002 (9 pages)
9 July 2003Full accounts made up to 30 June 2002 (9 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
10 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
10 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Full accounts made up to 30 June 2001 (10 pages)
13 June 2002Full accounts made up to 30 June 2001 (10 pages)
31 May 2002Return made up to 01/04/02; full list of members (7 pages)
31 May 2002Return made up to 01/04/02; full list of members (7 pages)
17 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
29 May 2001Full accounts made up to 30 June 2000 (12 pages)
29 May 2001Full accounts made up to 30 June 2000 (12 pages)
18 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Declaration of assistance for shares acquisition (14 pages)
26 September 2000Declaration of assistance for shares acquisition (14 pages)
16 September 2000Partic of mort/charge * (5 pages)
16 September 2000Partic of mort/charge * (5 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
20 July 2000Auditor's resignation (1 page)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Auditor's resignation (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned;director resigned (1 page)
28 June 2000Dec mort/charge * (5 pages)
28 June 2000Dec mort/charge * (5 pages)
3 April 2000Return made up to 01/04/00; full list of members (6 pages)
3 April 2000Return made up to 01/04/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 1999Return made up to 01/04/99; no change of members (4 pages)
3 April 1999Return made up to 01/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 March 1997Return made up to 01/04/97; full list of members (6 pages)
26 March 1997Return made up to 01/04/97; full list of members (6 pages)
17 October 1996£ ic 100000/76000 30/09/96 £ sr 24000@1=24000 (1 page)
17 October 1996£ ic 100000/76000 30/09/96 £ sr 24000@1=24000 (1 page)
16 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1996Return made up to 01/04/96; no change of members (4 pages)
19 March 1996Return made up to 01/04/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
2 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 June 1991Partic of mort/charge 6636 (3 pages)
14 June 1991Partic of mort/charge 6636 (3 pages)
9 May 1991Company name changed orrmac (no:251) LIMITED\certificate issued on 10/05/91 (2 pages)
9 May 1991Company name changed orrmac (no:251) LIMITED\certificate issued on 10/05/91 (2 pages)
5 April 1991Incorporation (17 pages)
5 April 1991Incorporation (17 pages)