Milton Park
Abingdon
OX14 4SH
Director Name | Mr Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH |
Director Name | Mr Philip Gordon Scott |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(30 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH |
Director Name | John William McHardy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglandwood House Ythanbank Ellon Aberdeenshire AB41 0ND Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Margaret Mary McHardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | Tanglandwood Ythanbank Ellon Grampian AB41 0NB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Sturla Sand |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Marius Skadsems Vei 27 N-4300 Sandnes Norway |
Director Name | Mr Colin James Maund |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Colin James Maund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1998) |
Role | Consultant |
Correspondence Address | 52 South Avenue Abingdon Oxfordshire OX14 1QR |
Director Name | Mr Charles Haddon Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Muirfield Drive Mickleover Derby Derbyshire DE3 9YA |
Director Name | Paul Jarle Trogstad |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 2 Rowell Yard West Street Chipping Norton Oxfordshire OX7 5EU |
Director Name | Kenneth David Feasey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Shambles Lower Farm Empingham Oakham Leicestershire LE15 8RB |
Secretary Name | Mr Nigel Jonathan Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathcona Icknield Lane Wantage Oxfordshire OX12 8EF |
Director Name | Prof Sue Arrowsmith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 April 2012) |
Role | Law Professor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cherry Tree Lane Edwalton Nottingham NG12 4AL |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(9 years after company formation) |
Appointment Duration | 7 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 40 Priory Road Malvern Worcestershire WR14 3DN |
Director Name | Gary Clark |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 10 The Hallway Littleton Winchester Hampshire SO22 6QL |
Secretary Name | Christopher Graham Roland Peddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2003) |
Role | Accountant |
Correspondence Address | 2 Ingrebourne Way Didcot Oxfordshire OX11 7UP |
Director Name | Mr Gary David Plant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birchover Way Allestree Derby Derbyshire DE22 2QG |
Secretary Name | Alexander Mark Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 20 Marlborough Road Oxford OX1 4LP |
Director Name | Mr Nigel Jonathan Bedford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathcona Icknield Lane Wantage Oxfordshire OX12 8EF |
Director Name | Per Robert Karschowski |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 1 Camperdown House Alma Road Windsor Berkshire SL4 3HQ |
Director Name | Owen John West |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2009) |
Role | Managing Director |
Correspondence Address | 3 Barrett Street Oxford Oxfordshire OX2 0AT |
Director Name | Mr Jonathan Nicholas Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Burlington Road Chiswick London W4 4BQ |
Director Name | Mr Ian Peter Lomax |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The End House Parsons Wood, Parsonage Lane Farnham Common Berkshire SL2 3NZ |
Director Name | Neil Richard Willings |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Barmoor Deadridge Lane Corbridge Northumberland NE45 5EQ |
Director Name | Mr David Anthony Lomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Western Avenue Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH |
Secretary Name | Mr John O'Donnell |
---|---|
Status | Resigned |
Appointed | 30 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 7 Burnbank Business Centre Souterhead Road, Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Jay Katzen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr John Robert Greville O'Donnell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2017(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 Western Avenue Milton Park Abingdon OX14 4SH |
Director Name | Mr Peter Daniel Facchino |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 2001) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | achilles.com |
---|---|
Email address | [email protected] |
Telephone | 01224 337500 |
Telephone region | Aberdeen |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1.5m at £1 | Achilles Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,813,000 |
Gross Profit | £26,859,000 |
Net Worth | -£12,612,000 |
Cash | £696,000 |
Current Liabilities | £26,212,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
3 August 2018 | Delivered on: 10 August 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 October 2015 | Delivered on: 30 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Title numbers 1451895 and 256590. please refer to the instrument for further details. Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
24 June 2014 | Delivered on: 8 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 August 2008 | Delivered on: 21 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2022 | Delivered on: 2 February 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Secured Parties Classification: A registered charge Particulars: All intellectual property which are material to the group's business or the business of a chargor and all related rights. "Intellectual property" means all of the chargor's patents, trademarks, service marks, designs, business names, copyrights, database rights, software rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests, whether registered or unregistered; and the benefit of all applications and rights to use such assets, including the intellectual property specified in any schedule to a security accession deed and includes all related rights but excluding any intellectual property that constitutes excluded property. Related rights and excluded property are as defined in the debenture to which the security accession deed relates. Outstanding |
31 January 2022 | Delivered on: 2 February 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Secured Parties Classification: A registered charge Outstanding |
8 July 2021 | Delivered on: 14 July 2021 Persons entitled: Lloyds Bank PLC as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
16 January 2020 | Delivered on: 23 January 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
16 January 2020 | Delivered on: 22 January 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 6 January 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
19 September 2018 | Delivered on: 2 October 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
19 September 2018 | Delivered on: 2 October 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
12 August 2008 | Delivered on: 21 August 2008 Satisfied on: 9 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 July 1995 | Delivered on: 31 July 1995 Satisfied on: 21 August 2008 Persons entitled: Christiania Bank Og Kreditkasse 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 |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
---|---|
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Philip Gordon Scott as a director on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Paul Robert Stanley on 3 March 2023 (2 pages) |
1 March 2023 | Full accounts made up to 30 April 2022 (31 pages) |
2 November 2022 | Termination of appointment of Peter Daniel Facchino as a director on 31 October 2022 (1 page) |
10 October 2022 | Termination of appointment of John Robert Greville O'donnell as a director on 1 October 2022 (1 page) |
15 September 2022 | Termination of appointment of Jay Katzen as a director on 14 September 2022 (1 page) |
16 August 2022 | Appointment of Mr Paul Robert Stanley as a director on 15 August 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
2 February 2022 | Registration of charge SC1379750021, created on 31 January 2022 (21 pages) |
2 February 2022 | Registration of charge SC1379750020, created on 31 January 2022 (17 pages) |
22 December 2021 | Full accounts made up to 30 April 2021 (34 pages) |
15 December 2021 | Satisfaction of charge 4 in full (1 page) |
15 December 2021 | Satisfaction of charge SC1379750006 in full (1 page) |
7 October 2021 | Appointment of Mr Peter Daniel Facchino as a director on 1 October 2021 (2 pages) |
5 October 2021 | Satisfaction of charge SC1379750009 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750018 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750007 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750011 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750014 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750019 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750013 in full (1 page) |
5 October 2021 | Satisfaction of charge SC1379750017 in full (1 page) |
4 October 2021 | Satisfaction of charge SC1379750015 in full (1 page) |
4 October 2021 | Satisfaction of charge SC1379750010 in full (1 page) |
4 October 2021 | Satisfaction of charge SC1379750008 in full (1 page) |
4 October 2021 | Satisfaction of charge SC1379750016 in full (1 page) |
4 October 2021 | Satisfaction of charge SC1379750012 in full (1 page) |
14 July 2021 | Registration of charge SC1379750019, created on 8 July 2021 (64 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 January 2021 | Director's details changed for Mr Jay Katzen on 1 January 2021 (2 pages) |
9 October 2020 | Full accounts made up to 30 April 2020 (33 pages) |
14 August 2020 | Registered office address changed from 7 Burnbank Business Centre Souterhead Road, Altens Aberdeen AB12 3LF to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 14 August 2020 (1 page) |
20 July 2020 | Registration of charge SC1379750018, created on 16 July 2020 (64 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (29 pages) |
23 January 2020 | Registration of charge SC1379750017, created on 16 January 2020 (127 pages) |
22 January 2020 | Registration of charge SC1379750016, created on 16 January 2020 (19 pages) |
6 January 2020 | Registration of charge SC1379750015, created on 20 December 2019 (19 pages) |
24 December 2019 | Registration of charge SC1379750014, created on 20 December 2019 (65 pages) |
26 June 2019 | Registration of charge SC1379750012, created on 14 June 2019 (18 pages) |
26 June 2019 | Registration of charge SC1379750013, created on 14 June 2019 (65 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 January 2019 | Amended full accounts made up to 30 April 2018 (24 pages) |
7 December 2018 | Full accounts made up to 30 April 2018 (12 pages) |
2 October 2018 | Registration of charge SC1379750010, created on 19 September 2018 (19 pages) |
2 October 2018 | Registration of charge SC1379750011, created on 19 September 2018 (65 pages) |
10 August 2018 | Registration of charge SC1379750009, created on 3 August 2018 (65 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of David Anthony Lomas as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of David Anthony Lomas as a director on 30 September 2017 (1 page) |
21 September 2017 | Termination of appointment of John O'donnell as a secretary on 1 September 2017 (1 page) |
21 September 2017 | Appointment of Sally Suzanne Patrick as a secretary on 1 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr John Robert Greville O'donnell as a director on 1 September 2017 (2 pages) |
21 September 2017 | Appointment of Sally Suzanne Patrick as a secretary on 1 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr John Robert Greville O'donnell as a director on 1 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of John O'donnell as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Full accounts made up to 30 April 2017 (22 pages) |
4 September 2017 | Full accounts made up to 30 April 2017 (22 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
20 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
20 June 2016 | Appointment of Mr Jay Katzen as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Jay Katzen as a director on 20 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
12 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
9 December 2015 | Satisfaction of charge 3 in full (4 pages) |
9 December 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Termination of appointment of Alexander Mark Wilkinson as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr John O'donnell as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr John O'donnell as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alexander Mark Wilkinson as a secretary on 30 November 2015 (1 page) |
30 October 2015 | Registration of charge SC1379750008, created on 29 October 2015 (18 pages) |
30 October 2015 | Registration of charge SC1379750008, created on 29 October 2015 (18 pages) |
28 October 2015 | Registration of charge SC1379750007, created on 23 October 2015 (65 pages) |
28 October 2015 | Registration of charge SC1379750007, created on 23 October 2015 (65 pages) |
6 October 2015 | Termination of appointment of Neil Richard Willings as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Neil Richard Willings as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Neil Richard Willings as a director on 6 October 2015 (1 page) |
3 August 2015 | Full accounts made up to 30 April 2014 (29 pages) |
3 August 2015 | Full accounts made up to 30 April 2014 (29 pages) |
30 July 2015 | Termination of appointment of Jonathan Nicholas Jones as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jonathan Nicholas Jones as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr David Anthony Lomas as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Anthony Lomas as a director on 30 July 2015 (2 pages) |
2 July 2015 | Registration of charge SC1379750006, created on 30 June 2015 (51 pages) |
2 July 2015 | Registration of charge SC1379750006, created on 30 June 2015 (51 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 August 2014 | Director's details changed for Neil Richard Willings on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Neil Richard Willings on 28 August 2014 (2 pages) |
8 July 2014 | Registration of charge SC1379750005, created on 24 June 2014 (8 pages) |
8 July 2014 | Registration of charge SC1379750005, created on 24 June 2014 (8 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 November 2013 | Full accounts made up to 30 April 2013 (22 pages) |
26 November 2013 | Full accounts made up to 30 April 2013 (22 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Full accounts made up to 30 April 2012 (20 pages) |
15 October 2012 | Full accounts made up to 30 April 2012 (20 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Sue Arrowsmith as a director (1 page) |
17 April 2012 | Termination of appointment of Colin Maund as a director (1 page) |
17 April 2012 | Termination of appointment of Sue Arrowsmith as a director (1 page) |
17 April 2012 | Termination of appointment of Colin Maund as a director (1 page) |
21 December 2011 | Full accounts made up to 30 April 2011 (23 pages) |
21 December 2011 | Full accounts made up to 30 April 2011 (23 pages) |
27 May 2011 | Appointment of Neil Richard Willings as a director (3 pages) |
27 May 2011 | Appointment of Neil Richard Willings as a director (3 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Termination of appointment of Ian Lomax as a director (1 page) |
7 February 2011 | Termination of appointment of Ian Lomax as a director (1 page) |
4 February 2011 | Full accounts made up to 30 April 2010 (23 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (23 pages) |
19 July 2010 | Auditor's resignation (1 page) |
19 July 2010 | Auditor's resignation (1 page) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Professor Sue Arrowsmith on 27 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Professor Sue Arrowsmith on 27 April 2010 (2 pages) |
16 April 2010 | Appointment of Ian Peter Lomax as a director (3 pages) |
16 April 2010 | Appointment of Ian Peter Lomax as a director (3 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (23 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (23 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / colin maund / 20/10/2008 (1 page) |
27 April 2009 | Director's change of particulars / colin maund / 20/10/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / alexander wilkinson / 29/07/2008 (1 page) |
3 April 2009 | Director appointed jonathan nicholas jones (2 pages) |
3 April 2009 | Appointment terminated director owen west (1 page) |
3 April 2009 | Appointment terminated director owen west (1 page) |
3 April 2009 | Secretary's change of particulars / alexander wilkinson / 29/07/2008 (1 page) |
3 April 2009 | Director appointed jonathan nicholas jones (2 pages) |
10 March 2009 | Full accounts made up to 30 April 2008 (22 pages) |
10 March 2009 | Full accounts made up to 30 April 2008 (22 pages) |
10 November 2008 | Appointment terminated director nigel bedford (1 page) |
10 November 2008 | Appointment terminated director nigel bedford (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 August 2008 | Alterations to floating charge 3 (12 pages) |
21 August 2008 | Alterations to floating charge 3 (12 pages) |
21 August 2008 | Alterations to floating charge 4 (12 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
21 August 2008 | Alterations to floating charge 4 (12 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 August 2008 | Memorandum and Articles of Association (4 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Memorandum and Articles of Association (4 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (19 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (19 pages) |
11 August 2008 | Nc inc already adjusted 04/08/08 (2 pages) |
11 August 2008 | Ad 04/08/08\gbp si 1500000@1=1500000\gbp ic 30336/1530336\ (2 pages) |
11 August 2008 | Ad 04/08/08\gbp si 1500000@1=1500000\gbp ic 30336/1530336\ (2 pages) |
11 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Nc inc already adjusted 04/08/08 (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Resolutions
|
12 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (22 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (22 pages) |
5 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
2 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
1 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
1 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members
|
19 May 2005 | Return made up to 27/04/05; full list of members
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
29 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
29 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: riverside north esplanade west aberdeen AB11 5RJ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: riverside north esplanade west aberdeen AB11 5RJ (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 27/04/04; no change of members
|
6 May 2004 | Return made up to 27/04/04; no change of members
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
27 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 27/04/03; no change of members
|
15 July 2003 | Return made up to 27/04/03; no change of members
|
6 June 2003 | Full accounts made up to 30 April 2002 (15 pages) |
6 June 2003 | Full accounts made up to 30 April 2002 (15 pages) |
26 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
26 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 30 April 2001 (15 pages) |
5 August 2002 | Full accounts made up to 30 April 2001 (15 pages) |
17 June 2002 | Return made up to 27/04/02; full list of members
|
17 June 2002 | Return made up to 27/04/02; full list of members
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Return made up to 27/04/01; full list of members
|
19 June 2001 | Return made up to 27/04/01; full list of members
|
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (20 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (20 pages) |
6 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
6 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 27/04/00; change of members
|
25 May 2000 | Return made up to 27/04/00; change of members
|
5 January 2000 | Accounts for a small company made up to 30 April 1999 (12 pages) |
5 January 2000 | Accounts for a small company made up to 30 April 1999 (12 pages) |
25 May 1999 | Return made up to 27/04/99; full list of members
|
25 May 1999 | Return made up to 27/04/99; full list of members
|
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (11 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (11 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
7 July 1998 | Statement of affairs (18 pages) |
7 July 1998 | Statement of affairs (18 pages) |
7 July 1998 | Ad 29/04/98--------- £ si 5336@1=5336 £ ic 25000/30336 (4 pages) |
7 July 1998 | Ad 29/04/98--------- £ si 5336@1=5336 £ ic 25000/30336 (4 pages) |
26 May 1998 | Return made up to 27/04/98; no change of members
|
26 May 1998 | Return made up to 27/04/98; no change of members
|
12 May 1998 | Resolutions
|
12 May 1998 | Memorandum and Articles of Association (16 pages) |
12 May 1998 | £ nc 25000/31000 29/04/98 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Memorandum and Articles of Association (16 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | £ nc 25000/31000 29/04/98 (1 page) |
12 May 1998 | Resolutions
|
11 May 1998 | Registered office changed on 11/05/98 from: proserv centre,unit 1, souter head road altens industrial estate aberdeen AB1 4LF (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: proserv centre,unit 1, souter head road altens industrial estate aberdeen AB1 4LF (1 page) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
15 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
15 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
31 July 1995 | Partic of mort/charge * (7 pages) |
31 July 1995 | Partic of mort/charge * (7 pages) |
23 April 1995 | Return made up to 27/04/95; no change of members (6 pages) |
23 April 1995 | Return made up to 27/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
10 February 1994 | Registered office changed on 10/02/94 from: tangland wood ythanbank ellon aberdeenshire (1 page) |
10 February 1994 | Registered office changed on 10/02/94 from: tangland wood ythanbank ellon aberdeenshire (1 page) |
7 January 1994 | Company name changed achilles information centre (uk) LIMITED\certificate issued on 10/01/94 (2 pages) |
7 January 1994 | Company name changed achilles information centre (uk) LIMITED\certificate issued on 10/01/94 (2 pages) |
6 January 1994 | Memorandum and Articles of Association (14 pages) |
6 January 1994 | Memorandum and Articles of Association (14 pages) |
27 April 1992 | Incorporation (18 pages) |
27 April 1992 | Incorporation (18 pages) |