Company NameAchilles Information Limited
DirectorsPaul Robert Stanley and Philip Gordon Scott
Company StatusActive
Company NumberSC137975
CategoryPrivate Limited Company
Incorporation Date27 April 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameSally Suzanne Patrick
StatusCurrent
Appointed01 September 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address30 Western Avenue
Milton Park
Abingdon
OX14 4SH
Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Western Avenue Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameMr Philip Gordon Scott
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(30 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Western Avenue Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameJohn William McHardy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTanglandwood House
Ythanbank
Ellon
Aberdeenshire
AB41 0ND
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMargaret Mary McHardy
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleHousewife
Correspondence AddressTanglandwood
Ythanbank
Ellon
Grampian
AB41 0NB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameSturla Sand
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1993(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMarius Skadsems Vei 27
N-4300 Sandnes
Norway
Director NameMr Colin James Maund
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameColin James Maund
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1998)
RoleConsultant
Correspondence Address52 South Avenue
Abingdon
Oxfordshire
OX14 1QR
Director NameMr Charles Haddon Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Muirfield Drive
Mickleover
Derby
Derbyshire
DE3 9YA
Director NamePaul Jarle Trogstad
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address2 Rowell Yard
West Street
Chipping Norton
Oxfordshire
OX7 5EU
Director NameKenneth David Feasey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressShambles
Lower Farm Empingham
Oakham
Leicestershire
LE15 8RB
Secretary NameMr Nigel Jonathan Bedford
NationalityBritish
StatusResigned
Appointed24 June 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathcona Icknield Lane
Wantage
Oxfordshire
OX12 8EF
Director NameProf Sue Arrowsmith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 April 2012)
RoleLaw Professor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cherry Tree Lane
Edwalton
Nottingham
NG12 4AL
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed27 April 2001(9 years after company formation)
Appointment Duration7 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address40 Priory Road
Malvern
Worcestershire
WR14 3DN
Director NameGary Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address10 The Hallway
Littleton
Winchester
Hampshire
SO22 6QL
Secretary NameChristopher Graham Roland Peddle
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2003)
RoleAccountant
Correspondence Address2 Ingrebourne Way
Didcot
Oxfordshire
OX11 7UP
Director NameMr Gary David Plant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Birchover Way
Allestree
Derby
Derbyshire
DE22 2QG
Secretary NameAlexander Mark Wilkinson
NationalityBritish
StatusResigned
Appointed06 October 2003(11 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Correspondence Address20 Marlborough Road
Oxford
OX1 4LP
Director NameMr Nigel Jonathan Bedford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathcona Icknield Lane
Wantage
Oxfordshire
OX12 8EF
Director NamePer Robert Karschowski
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address1 Camperdown House
Alma Road
Windsor
Berkshire
SL4 3HQ
Director NameOwen John West
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2009)
RoleManaging Director
Correspondence Address3 Barrett Street
Oxford
Oxfordshire
OX2 0AT
Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Burlington Road
Chiswick
London
W4 4BQ
Director NameMr Ian Peter Lomax
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House Parsons Wood, Parsonage Lane
Farnham Common
Berkshire
SL2 3NZ
Director NameNeil Richard Willings
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor Deadridge Lane
Corbridge
Northumberland
NE45 5EQ
Director NameMr David Anthony Lomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Western Avenue Western Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SH
Secretary NameMr John O'Donnell
StatusResigned
Appointed30 November 2015(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address7 Burnbank Business Centre
Souterhead Road, Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Jay Katzen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(24 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John Robert Greville O'Donnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2017(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Western Avenue
Milton Park
Abingdon
OX14 4SH
Director NameMr Peter Daniel Facchino
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 2001)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websiteachilles.com
Email address[email protected]
Telephone01224 337500
Telephone regionAberdeen

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1.5m at £1Achilles Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,813,000
Gross Profit£26,859,000
Net Worth-£12,612,000
Cash£696,000
Current Liabilities£26,212,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

3 August 2018Delivered 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 2015Delivered on: 30 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2015Delivered 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 2015Delivered on: 2 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 June 2014Delivered on: 8 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 August 2008Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 23 January 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 January 2020Delivered on: 22 January 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 6 January 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered on: 2 October 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 August 2008Delivered 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 1995Delivered 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

Filing History

25 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Philip Gordon Scott as a director on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Paul Robert Stanley on 3 March 2023 (2 pages)
1 March 2023Full accounts made up to 30 April 2022 (31 pages)
2 November 2022Termination of appointment of Peter Daniel Facchino as a director on 31 October 2022 (1 page)
10 October 2022Termination of appointment of John Robert Greville O'donnell as a director on 1 October 2022 (1 page)
15 September 2022Termination of appointment of Jay Katzen as a director on 14 September 2022 (1 page)
16 August 2022Appointment of Mr Paul Robert Stanley as a director on 15 August 2022 (2 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
2 February 2022Registration of charge SC1379750021, created on 31 January 2022 (21 pages)
2 February 2022Registration of charge SC1379750020, created on 31 January 2022 (17 pages)
22 December 2021Full accounts made up to 30 April 2021 (34 pages)
15 December 2021Satisfaction of charge 4 in full (1 page)
15 December 2021Satisfaction of charge SC1379750006 in full (1 page)
7 October 2021Appointment of Mr Peter Daniel Facchino as a director on 1 October 2021 (2 pages)
5 October 2021Satisfaction of charge SC1379750009 in full (1 page)
5 October 2021Satisfaction of charge SC1379750018 in full (1 page)
5 October 2021Satisfaction of charge SC1379750007 in full (1 page)
5 October 2021Satisfaction of charge SC1379750011 in full (1 page)
5 October 2021Satisfaction of charge SC1379750014 in full (1 page)
5 October 2021Satisfaction of charge SC1379750019 in full (1 page)
5 October 2021Satisfaction of charge SC1379750013 in full (1 page)
5 October 2021Satisfaction of charge SC1379750017 in full (1 page)
4 October 2021Satisfaction of charge SC1379750015 in full (1 page)
4 October 2021Satisfaction of charge SC1379750010 in full (1 page)
4 October 2021Satisfaction of charge SC1379750008 in full (1 page)
4 October 2021Satisfaction of charge SC1379750016 in full (1 page)
4 October 2021Satisfaction of charge SC1379750012 in full (1 page)
14 July 2021Registration of charge SC1379750019, created on 8 July 2021 (64 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 January 2021Director's details changed for Mr Jay Katzen on 1 January 2021 (2 pages)
9 October 2020Full accounts made up to 30 April 2020 (33 pages)
14 August 2020Registered 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 2020Registration of charge SC1379750018, created on 16 July 2020 (64 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (29 pages)
23 January 2020Registration of charge SC1379750017, created on 16 January 2020 (127 pages)
22 January 2020Registration of charge SC1379750016, created on 16 January 2020 (19 pages)
6 January 2020Registration of charge SC1379750015, created on 20 December 2019 (19 pages)
24 December 2019Registration of charge SC1379750014, created on 20 December 2019 (65 pages)
26 June 2019Registration of charge SC1379750012, created on 14 June 2019 (18 pages)
26 June 2019Registration of charge SC1379750013, created on 14 June 2019 (65 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 January 2019Amended full accounts made up to 30 April 2018 (24 pages)
7 December 2018Full accounts made up to 30 April 2018 (12 pages)
2 October 2018Registration of charge SC1379750010, created on 19 September 2018 (19 pages)
2 October 2018Registration of charge SC1379750011, created on 19 September 2018 (65 pages)
10 August 2018Registration of charge SC1379750009, created on 3 August 2018 (65 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 October 2017Termination of appointment of David Anthony Lomas as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of David Anthony Lomas as a director on 30 September 2017 (1 page)
21 September 2017Termination of appointment of John O'donnell as a secretary on 1 September 2017 (1 page)
21 September 2017Appointment of Sally Suzanne Patrick as a secretary on 1 September 2017 (2 pages)
21 September 2017Appointment of Mr John Robert Greville O'donnell as a director on 1 September 2017 (2 pages)
21 September 2017Appointment of Sally Suzanne Patrick as a secretary on 1 September 2017 (2 pages)
21 September 2017Appointment of Mr John Robert Greville O'donnell as a director on 1 September 2017 (2 pages)
21 September 2017Termination of appointment of John O'donnell as a secretary on 1 September 2017 (1 page)
4 September 2017Full accounts made up to 30 April 2017 (22 pages)
4 September 2017Full accounts made up to 30 April 2017 (22 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 October 2016Full accounts made up to 30 April 2016 (25 pages)
20 October 2016Full accounts made up to 30 April 2016 (25 pages)
20 June 2016Appointment of Mr Jay Katzen as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Jay Katzen as a director on 20 June 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,530,336
(3 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,530,336
(3 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,530,336
(3 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,530,336
(3 pages)
12 January 2016Full accounts made up to 30 April 2015 (24 pages)
12 January 2016Full accounts made up to 30 April 2015 (24 pages)
9 December 2015Satisfaction of charge 3 in full (4 pages)
9 December 2015Satisfaction of charge 3 in full (4 pages)
30 November 2015Termination of appointment of Alexander Mark Wilkinson as a secretary on 30 November 2015 (1 page)
30 November 2015Appointment of Mr John O'donnell as a secretary on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr John O'donnell as a secretary on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Alexander Mark Wilkinson as a secretary on 30 November 2015 (1 page)
30 October 2015Registration of charge SC1379750008, created on 29 October 2015 (18 pages)
30 October 2015Registration of charge SC1379750008, created on 29 October 2015 (18 pages)
28 October 2015Registration of charge SC1379750007, created on 23 October 2015 (65 pages)
28 October 2015Registration of charge SC1379750007, created on 23 October 2015 (65 pages)
6 October 2015Termination of appointment of Neil Richard Willings as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Neil Richard Willings as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Neil Richard Willings as a director on 6 October 2015 (1 page)
3 August 2015Full accounts made up to 30 April 2014 (29 pages)
3 August 2015Full accounts made up to 30 April 2014 (29 pages)
30 July 2015Termination of appointment of Jonathan Nicholas Jones as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Jonathan Nicholas Jones as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr David Anthony Lomas as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr David Anthony Lomas as a director on 30 July 2015 (2 pages)
2 July 2015Registration of charge SC1379750006, created on 30 June 2015 (51 pages)
2 July 2015Registration of charge SC1379750006, created on 30 June 2015 (51 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,530,336
(5 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,530,336
(5 pages)
29 August 2014Director's details changed for Neil Richard Willings on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Neil Richard Willings on 28 August 2014 (2 pages)
8 July 2014Registration of charge SC1379750005, created on 24 June 2014 (8 pages)
8 July 2014Registration of charge SC1379750005, created on 24 June 2014 (8 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,530,336
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,530,336
(5 pages)
26 November 2013Full accounts made up to 30 April 2013 (22 pages)
26 November 2013Full accounts made up to 30 April 2013 (22 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
15 October 2012Full accounts made up to 30 April 2012 (20 pages)
15 October 2012Full accounts made up to 30 April 2012 (20 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Sue Arrowsmith as a director (1 page)
17 April 2012Termination of appointment of Colin Maund as a director (1 page)
17 April 2012Termination of appointment of Sue Arrowsmith as a director (1 page)
17 April 2012Termination of appointment of Colin Maund as a director (1 page)
21 December 2011Full accounts made up to 30 April 2011 (23 pages)
21 December 2011Full accounts made up to 30 April 2011 (23 pages)
27 May 2011Appointment of Neil Richard Willings as a director (3 pages)
27 May 2011Appointment of Neil Richard Willings as a director (3 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Ian Lomax as a director (1 page)
7 February 2011Termination of appointment of Ian Lomax as a director (1 page)
4 February 2011Full accounts made up to 30 April 2010 (23 pages)
4 February 2011Full accounts made up to 30 April 2010 (23 pages)
19 July 2010Auditor's resignation (1 page)
19 July 2010Auditor's resignation (1 page)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Professor Sue Arrowsmith on 27 April 2010 (2 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Professor Sue Arrowsmith on 27 April 2010 (2 pages)
16 April 2010Appointment of Ian Peter Lomax as a director (3 pages)
16 April 2010Appointment of Ian Peter Lomax as a director (3 pages)
9 February 2010Full accounts made up to 30 April 2009 (23 pages)
9 February 2010Full accounts made up to 30 April 2009 (23 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / colin maund / 20/10/2008 (1 page)
27 April 2009Director's change of particulars / colin maund / 20/10/2008 (1 page)
3 April 2009Secretary's change of particulars / alexander wilkinson / 29/07/2008 (1 page)
3 April 2009Director appointed jonathan nicholas jones (2 pages)
3 April 2009Appointment terminated director owen west (1 page)
3 April 2009Appointment terminated director owen west (1 page)
3 April 2009Secretary's change of particulars / alexander wilkinson / 29/07/2008 (1 page)
3 April 2009Director appointed jonathan nicholas jones (2 pages)
10 March 2009Full accounts made up to 30 April 2008 (22 pages)
10 March 2009Full accounts made up to 30 April 2008 (22 pages)
10 November 2008Appointment terminated director nigel bedford (1 page)
10 November 2008Appointment terminated director nigel bedford (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 August 2008Alterations to floating charge 3 (12 pages)
21 August 2008Alterations to floating charge 3 (12 pages)
21 August 2008Alterations to floating charge 4 (12 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
21 August 2008Alterations to floating charge 4 (12 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 August 2008Memorandum and Articles of Association (4 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2008Memorandum and Articles of Association (4 pages)
12 August 2008Declaration of assistance for shares acquisition (19 pages)
12 August 2008Declaration of assistance for shares acquisition (19 pages)
11 August 2008Nc inc already adjusted 04/08/08 (2 pages)
11 August 2008Ad 04/08/08\gbp si 1500000@1=1500000\gbp ic 30336/1530336\ (2 pages)
11 August 2008Ad 04/08/08\gbp si 1500000@1=1500000\gbp ic 30336/1530336\ (2 pages)
11 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Nc inc already adjusted 04/08/08 (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 June 2008Return made up to 27/04/08; full list of members (4 pages)
12 June 2008Return made up to 27/04/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (22 pages)
3 March 2008Full accounts made up to 30 April 2007 (22 pages)
5 June 2007Return made up to 27/04/07; full list of members (3 pages)
5 June 2007Return made up to 27/04/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
1 November 2005Full accounts made up to 30 April 2005 (19 pages)
1 November 2005Full accounts made up to 30 April 2005 (19 pages)
19 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
29 December 2004Full accounts made up to 30 April 2004 (16 pages)
29 December 2004Full accounts made up to 30 April 2004 (16 pages)
13 October 2004Registered office changed on 13/10/04 from: riverside north esplanade west aberdeen AB11 5RJ (1 page)
13 October 2004Registered office changed on 13/10/04 from: riverside north esplanade west aberdeen AB11 5RJ (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
6 May 2004Return made up to 27/04/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 May 2004Return made up to 27/04/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
27 February 2004Full accounts made up to 30 April 2003 (16 pages)
27 February 2004Full accounts made up to 30 April 2003 (16 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
15 July 2003Return made up to 27/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Return made up to 27/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Full accounts made up to 30 April 2002 (15 pages)
6 June 2003Full accounts made up to 30 April 2002 (15 pages)
26 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
26 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 30 April 2001 (15 pages)
5 August 2002Full accounts made up to 30 April 2001 (15 pages)
17 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
19 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
12 April 2001Full accounts made up to 30 April 2000 (20 pages)
12 April 2001Full accounts made up to 30 April 2000 (20 pages)
6 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
6 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
25 May 2000Return made up to 27/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Return made up to 27/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (12 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (12 pages)
25 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (11 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (11 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
7 July 1998Statement of affairs (18 pages)
7 July 1998Statement of affairs (18 pages)
7 July 1998Ad 29/04/98--------- £ si 5336@1=5336 £ ic 25000/30336 (4 pages)
7 July 1998Ad 29/04/98--------- £ si 5336@1=5336 £ ic 25000/30336 (4 pages)
26 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Memorandum and Articles of Association (16 pages)
12 May 1998£ nc 25000/31000 29/04/98 (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1998Memorandum and Articles of Association (16 pages)
12 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1998£ nc 25000/31000 29/04/98 (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 May 1998Registered office changed on 11/05/98 from: proserv centre,unit 1, souter head road altens industrial estate aberdeen AB1 4LF (1 page)
11 May 1998Registered office changed on 11/05/98 from: proserv centre,unit 1, souter head road altens industrial estate aberdeen AB1 4LF (1 page)
6 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 May 1997Return made up to 27/04/97; full list of members (6 pages)
25 May 1997Return made up to 27/04/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
15 May 1996Return made up to 27/04/96; no change of members (6 pages)
15 May 1996Return made up to 27/04/96; no change of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (10 pages)
29 February 1996Full accounts made up to 30 April 1995 (10 pages)
31 July 1995Partic of mort/charge * (7 pages)
31 July 1995Partic of mort/charge * (7 pages)
23 April 1995Return made up to 27/04/95; no change of members (6 pages)
23 April 1995Return made up to 27/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 February 1994Registered office changed on 10/02/94 from: tangland wood ythanbank ellon aberdeenshire (1 page)
10 February 1994Registered office changed on 10/02/94 from: tangland wood ythanbank ellon aberdeenshire (1 page)
7 January 1994Company name changed achilles information centre (uk) LIMITED\certificate issued on 10/01/94 (2 pages)
7 January 1994Company name changed achilles information centre (uk) LIMITED\certificate issued on 10/01/94 (2 pages)
6 January 1994Memorandum and Articles of Association (14 pages)
6 January 1994Memorandum and Articles of Association (14 pages)
27 April 1992Incorporation (18 pages)
27 April 1992Incorporation (18 pages)