Company NameCoherent Scotland Limited
DirectorsChristopher Dorman and Walter Robert Bashaw Ii
Company StatusActive
Company NumberSC135440
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDr Christopher Dorman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(21 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodd Campus West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
Secretary NameMr Stuart David Clark
StatusCurrent
Appointed23 November 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressTodd Campus West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
Director NameMr Walter Robert Bashaw Ii
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RolePresident Of Corporation
Country of ResidenceUnited States
Correspondence Address5000 Ericsson Drive #300
Pa 15086
Warrendale
United States
Director NameHugh Gilmour Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfold
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Secretary NameDr Douglas William Robertson
NationalityBritish
StatusResigned
Appointed23 December 1991(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 1992)
RoleCompany Director
Correspondence AddressThe Limes 44 Church Street
Long Bennington
Newark
Nottinghamshire
NG23 5EN
Director NameDr Graeme Peter Alexander Malcolm
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(10 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 14 October 2005)
RoleLaser Physicist
Correspondence Address38 Hughenden Gardens
Glasgow
Lanarkshire
G12 9YH
Scotland
Director NameDr Gareth Thomas Maker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(10 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 04 October 2002)
RoleLaser Physicist
Country of ResidenceScotland
Correspondence AddressLoch Dhu House
Kinlochard Fk8 3ts
Stirling
Stirlingshire
FK8 3TS
Scotland
Director NameProf Allister Ferguson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(10 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2002)
RoleProfessor Of Physics
Correspondence AddressHigh Honeyholm
Balfron
Stirlingshire
G63 0QE
Scotland
Secretary NameDr Graeme Peter Alexander Malcolm
NationalityBritish
StatusResigned
Appointed27 October 1992(10 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address38 Hughenden Gardens
Glasgow
Lanarkshire
G12 9YH
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NamePaul Maurice Crosby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1999)
RoleBusiness Unit Manager
Correspondence Address110 Woodleaf Way
Ca 94040
Mountain View
California
United States
Director NameMichael Thomas I'Anson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2005)
RoleAccountant
Correspondence Address14 Willowdale
Hinckley
Leicestershire
LE10 0NZ
Director NameGerald Clive Barker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1999(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2007)
RoleMgr/Emg
Correspondence Address2534 Ramona
Palo Alto
California
94301
Director NameBryan Shaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1999(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2001)
RoleVice President Finance
Correspondence Address834 Pine Flat Road
Santa Cruz
California
95060
Director NameJohn R Ambroseo
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1999(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2007)
RoleExecutive
Correspondence Address461 Heather Court
Los Altos, Santa Clara
California
94022
Director NameHelene Simonet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2016)
RoleV.P. Of Finance
Country of ResidenceUnited States
Correspondence Address5100 Patrick Henry Drive
PO Box 54980
Santa Clara
California
Ca95056
Secretary NameDouglas Gray Stark
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 November 2018)
RoleCompany Director
Correspondence AddressBurn Cottage
Auchineden Farm
Blanefield
G63 9AX
Scotland
Director NameRobert Byron Anthony
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2002(10 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 March 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address6771 E Zayante Road
Felton
California Ca 95018
United States
Director NameMr Bret Morgan Dimarco
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2007(15 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 July 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address331 Arlington Road
Redwood City
Californai
94062
United States
Director NameMr Mitchell Arnold McPeek
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2013(21 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2022)
RoleVice President, Tax & Treasury, Coherent, Inc.
Country of ResidenceUnited States
Correspondence AddressTodd Campus West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
Director NameMr Daniel Allen Hunter
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2016(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2022)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressCoherent Inc 5100 Patrick Henry Drive
Santa Clara
California 95054
United States
Director NameMs Mary Jane Raymond
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2022(30 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5000 Ericsson Drive #300
Pa 15086
Warrendale
United States
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecoherent.com

Location

Registered AddressTodd Campus West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

11.5m at £1Coherent (Uk) LTD
99.51%
Ordinary A
50k at £1Coherent (Uk) LTD
0.43%
Ordinary B
6.7k at £1Coherent (Uk) LTD
0.06%
Preferred Convertible

Financials

Year2014
Turnover£22,983,000
Gross Profit£2,654,000
Net Worth£3,715,000
Cash£591,000
Current Liabilities£6,802,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

7 November 2016Delivered on: 10 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 February 1997Delivered on: 24 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
31 March 1998Delivered on: 9 April 1998
Satisfied on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub-lease over 1656.5 sq metres at kelvin campus, west of scotland science park, glasgow.
Fully Satisfied
31 March 1998Delivered on: 8 April 1998
Satisfied on: 21 November 2003
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sub-lease over part of kelvin campus,west of scotland science park,glasgow.
Fully Satisfied
17 December 1992Delivered on: 18 December 1992
Satisfied on: 21 February 1997
Persons entitled: National Westminster Bank 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

1 February 2021Confirmation statement made on 3 December 2020 with updates (6 pages)
20 January 2020Full accounts made up to 28 September 2019 (24 pages)
13 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
10 December 2019Notification of Coherent (Uk) Limited as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Withdrawal of a person with significant control statement on 10 December 2019 (2 pages)
5 September 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 23,580,665
(4 pages)
25 June 2019Full accounts made up to 29 September 2018 (24 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 November 2018Appointment of Mr Stuart David Clark as a secretary on 23 November 2018 (2 pages)
27 November 2018Termination of appointment of Douglas Gray Stark as a secretary on 23 November 2018 (1 page)
17 April 2018Full accounts made up to 30 September 2017 (26 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 1 October 2016 (24 pages)
17 January 2017Full accounts made up to 1 October 2016 (24 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
10 November 2016Registration of charge SC1354400006, created on 7 November 2016 (25 pages)
10 November 2016Registration of charge SC1354400006, created on 7 November 2016 (25 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 October 2016Statement of company's objects (2 pages)
18 October 2016Statement of company's objects (2 pages)
30 September 2016Satisfaction of charge 3 in full (1 page)
30 September 2016Satisfaction of charge 3 in full (1 page)
19 April 2016Appointment of Mr Daniel Hunter as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Hunter as a director on 18 April 2016 (2 pages)
13 April 2016Termination of appointment of Helene Simonet as a director on 4 April 2016 (1 page)
13 April 2016Termination of appointment of Helene Simonet as a director on 4 April 2016 (1 page)
17 March 2016Full accounts made up to 3 October 2015 (22 pages)
17 March 2016Full accounts made up to 3 October 2015 (22 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,580,665
(7 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,580,665
(7 pages)
18 February 2015Full accounts made up to 27 September 2014 (23 pages)
18 February 2015Full accounts made up to 27 September 2014 (23 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 11,580,665
(7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 11,580,665
(7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 11,580,665
(7 pages)
26 June 2014Full accounts made up to 28 September 2013 (21 pages)
26 June 2014Full accounts made up to 28 September 2013 (21 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11,580,665
(7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11,580,665
(7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11,580,665
(7 pages)
24 May 2013Registered office address changed from Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0UA on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0UA on 24 May 2013 (1 page)
10 April 2013Appointment of Dr Christopher Dorman as a director (3 pages)
10 April 2013Appointment of Director Mitchell Arnold Mcpeek as a director (3 pages)
10 April 2013Appointment of Dr Christopher Dorman as a director (3 pages)
10 April 2013Appointment of Director Mitchell Arnold Mcpeek as a director (3 pages)
10 April 2013Termination of appointment of Robert Anthony as a director (2 pages)
10 April 2013Termination of appointment of Robert Anthony as a director (2 pages)
30 January 2013Full accounts made up to 29 September 2012 (19 pages)
30 January 2013Full accounts made up to 29 September 2012 (19 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
28 February 2012Full accounts made up to 1 October 2011 (19 pages)
28 February 2012Full accounts made up to 1 October 2011 (19 pages)
28 February 2012Full accounts made up to 1 October 2011 (19 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 2 October 2010 (19 pages)
31 March 2011Full accounts made up to 2 October 2010 (19 pages)
31 March 2011Full accounts made up to 2 October 2010 (19 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
6 July 2010Full accounts made up to 3 October 2009 (19 pages)
6 July 2010Full accounts made up to 3 October 2009 (19 pages)
6 July 2010Full accounts made up to 3 October 2009 (19 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Robert Byron Anthony on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Bret Dimarco on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Helene Simonet on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Byron Anthony on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Helene Simonet on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Bret Dimarco on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
10 June 2009Full accounts made up to 27 September 2008 (21 pages)
10 June 2009Full accounts made up to 27 September 2008 (21 pages)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2008Nc inc already adjusted 25/07/08 (1 page)
5 August 2008Ad 25/07/08\gbp si 10504000@1=10504000\gbp ic 1076665/11580665\ (2 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2008Ad 25/07/08\gbp si 10504000@1=10504000\gbp ic 1076665/11580665\ (2 pages)
5 August 2008Nc inc already adjusted 25/07/08 (1 page)
5 August 2008Particulars of contract relating to shares (2 pages)
13 May 2008Full accounts made up to 30 September 2007 (19 pages)
13 May 2008Full accounts made up to 30 September 2007 (19 pages)
18 December 2007Director resigned (1 page)
18 December 2007Return made up to 03/12/07; full list of members (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 03/12/07; full list of members (4 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
20 July 2007Full accounts made up to 30 September 2006 (19 pages)
20 July 2007Full accounts made up to 30 September 2006 (19 pages)
22 December 2006Return made up to 03/12/06; full list of members (8 pages)
22 December 2006Return made up to 03/12/06; full list of members (8 pages)
2 November 2006Full accounts made up to 2 October 2005 (17 pages)
2 November 2006Full accounts made up to 2 October 2005 (17 pages)
2 November 2006Full accounts made up to 2 October 2005 (17 pages)
21 July 2006Delivery ext'd 3 mth 02/10/05 (1 page)
21 July 2006Delivery ext'd 3 mth 02/10/05 (1 page)
9 December 2005Return made up to 03/12/05; full list of members (8 pages)
9 December 2005Return made up to 03/12/05; full list of members (8 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
25 July 2005Full accounts made up to 2 October 2004 (17 pages)
25 July 2005Full accounts made up to 2 October 2004 (17 pages)
25 July 2005Full accounts made up to 2 October 2004 (17 pages)
20 December 2004Return made up to 03/12/04; full list of members (9 pages)
20 December 2004Return made up to 03/12/04; full list of members (9 pages)
22 October 2004Full accounts made up to 27 September 2003 (17 pages)
22 October 2004Full accounts made up to 27 September 2003 (17 pages)
20 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
18 December 2003Return made up to 03/12/03; full list of members (9 pages)
18 December 2003Return made up to 03/12/03; full list of members (9 pages)
21 November 2003Dec mort/charge * (4 pages)
21 November 2003Dec mort/charge * (4 pages)
21 November 2003Dec mort/charge * (4 pages)
21 November 2003Dec mort/charge * (4 pages)
23 July 2003Full accounts made up to 28 September 2002 (18 pages)
23 July 2003Full accounts made up to 28 September 2002 (18 pages)
17 December 2002Return made up to 03/12/02; full list of members (8 pages)
17 December 2002Return made up to 03/12/02; full list of members (8 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: west of scotland science park kelvin campus, maryhill road glasgow lanarkshire G20 0SP (1 page)
20 September 2002Registered office changed on 20/09/02 from: west of scotland science park kelvin campus, maryhill road glasgow lanarkshire G20 0SP (1 page)
1 August 2002Ad 24/07/02--------- £ si 1000000@1=1000000 £ ic 76665/1076665 (2 pages)
1 August 2002Ad 24/07/02--------- £ si 1000000@1=1000000 £ ic 76665/1076665 (2 pages)
29 July 2002Full accounts made up to 29 September 2001 (17 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 July 2002Full accounts made up to 29 September 2001 (17 pages)
29 July 2002Nc inc already adjusted 24/07/02 (1 page)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 July 2002Nc inc already adjusted 24/07/02 (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed (1 page)
3 April 2002New secretary appointed (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
16 January 2002Return made up to 03/12/01; full list of members (8 pages)
16 January 2002Return made up to 03/12/01; full list of members (8 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director's particulars changed (1 page)
16 August 2001Full accounts made up to 30 September 2000 (17 pages)
16 August 2001Full accounts made up to 30 September 2000 (17 pages)
8 May 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 2 October 1999 (8 pages)
3 February 2000Accounts for a small company made up to 2 October 1999 (8 pages)
3 February 2000Accounts for a small company made up to 2 October 1999 (8 pages)
20 January 2000Company name changed\certificate issued on 20/01/00 (2 pages)
20 January 2000Company name changed\certificate issued on 20/01/00 (2 pages)
12 January 2000Declaration of assistance for shares acquisition (5 pages)
12 January 2000Declaration of assistance for shares acquisition (5 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 151 st vincent street glasgow G2 5NJ (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 151 st vincent street glasgow G2 5NJ (1 page)
10 December 1999Return made up to 03/12/99; full list of members (8 pages)
10 December 1999Return made up to 03/12/99; full list of members (8 pages)
20 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
20 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
7 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
21 December 1998Return made up to 06/12/98; full list of members (8 pages)
21 December 1998Return made up to 06/12/98; full list of members (8 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
20 April 1998£ nc 135000/76665 08/04/98 (1 page)
20 April 1998Ad 08/04/98--------- £ si 6665@1=6665 £ ic 70000/76665 (2 pages)
20 April 1998Memorandum and Articles of Association (13 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 April 1998Memorandum and Articles of Association (13 pages)
20 April 1998Ad 08/04/98--------- £ si 6665@1=6665 £ ic 70000/76665 (2 pages)
20 April 1998£ nc 135000/76665 08/04/98 (1 page)
9 April 1998Alterations to a floating charge (5 pages)
9 April 1998Partic of mort/charge * (8 pages)
9 April 1998Alterations to a floating charge (5 pages)
9 April 1998Partic of mort/charge * (8 pages)
8 April 1998Partic of mort/charge * (5 pages)
8 April 1998Partic of mort/charge * (5 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
22 December 1997Return made up to 06/12/97; no change of members (4 pages)
22 December 1997Return made up to 06/12/97; no change of members (4 pages)
24 February 1997Partic of mort/charge * (7 pages)
24 February 1997Partic of mort/charge * (7 pages)
21 February 1997Dec mort/charge * (8 pages)
21 February 1997Dec mort/charge * (8 pages)
20 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
3 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 February 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 February 1993Memorandum and Articles of Association (24 pages)
22 February 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 February 1993Memorandum and Articles of Association (24 pages)
30 March 1992Memorandum and Articles of Association (8 pages)
30 March 1992Memorandum and Articles of Association (8 pages)
16 January 1992Company name changed\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed proofprior LIMITED\certificate issued on 17/01/92 (2 pages)
6 December 1991Incorporation (9 pages)
6 December 1991Incorporation (9 pages)