Company NameReflex Marine Limited
Company StatusActive
Company NumberSC141517
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePhilip Anton Strong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressReflex Marine Ltd, Old School House, Old School Hi
Shortlanesend
Truro
Cornwall
TR4 9DU
Director NameRoger John Catherall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressReflex Marine Ltd Old School House, Old School Hil
Shortlanesend
Truro
Cornwall
TR4 9DU
Director NameMs Sandra Antonovic
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCroatian
StatusCurrent
Appointed06 April 2022(29 years, 4 months after company formation)
Appointment Duration2 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressReflex Marine Ltd, Old School House, Old School Hi
Shortlanesend
Truro
Cornwall
TR4 9DU
Director NameDaniel Martinez
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2024(31 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleTechnical Director
Country of ResidenceSpain
Correspondence AddressReflex Marine Ltd, Old School House, Old School Hi
Shortlanesend
Truro
Cornwall
TR4 9DU
Secretary NameRoger John Catherall
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 2 Devanha House
Devanha Gardens
Aberdeen
AB11 7UU
Scotland
Secretary NameMrs Felicity Wilshaw
NationalityBritish
StatusResigned
Appointed16 January 2004(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2010)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSomar House Heron Way
Newham
Truro
Cornwall
TR1 2XN
Director NameMrs Felicity Wilshaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2010)
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressSomar House Heron Way
Newham
Truro
Cornwall
TR1 2XN
Director NameDuncan Cuthill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2009)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 Lumsden Way
Balmedie
Aberdeenshire
AB23 8TS
Scotland
Director NameMr David Kenneth Brittan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 November 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressSomar House Heron Way
Newham
Truro
Cornwall
TR1 2XN
Secretary NameMr James Luke Strong
StatusResigned
Appointed14 June 2010(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr James Luke Strong
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitereflexmarine.com
Telephone01872 321155
Telephone regionTruro

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

23.1k at £0.1Philip Strong
65.46%
Ordinary
7.8k at £0.1Roger John Catherall
22.16%
Ordinary
1000 at £0.1James Strong
2.83%
Ordinary B
845 at £0.1Michael Poisson
2.40%
Ordinary B
600 at £0.1Steven Strong
1.70%
Ordinary B
500 at £0.1Marian Lee Catherall
1.42%
Ordinary B
375 at £0.1Philip Strong
1.06%
Ordinary B
360 at £0.1Alun Jones & Colston Trustees LTD
1.02%
Ordinary
280 at £0.1Claire Haines
0.79%
Ordinary B
280 at £0.1Fernando Alegria
0.79%
Ordinary B
125 at £0.1Roger Catherall
0.35%
Ordinary B

Financials

Year2014
Net Worth£898,397
Cash£219,292
Current Liabilities£872,536

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 March 2024 (3 weeks, 2 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

21 January 2013Delivered on: 24 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old school, school hill shortlandesend truro cornwall CL242300.
Outstanding
6 September 2001Delivered on: 17 September 2001
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

Filing History

20 February 2023Total exemption full accounts made up to 31 May 2022 (15 pages)
2 December 2022Confirmation statement made on 1 December 2022 with updates (6 pages)
11 April 2022Appointment of Ms Sandra Antonovic as a director on 6 April 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
10 December 2021Confirmation statement made on 1 December 2021 with updates (6 pages)
6 September 2021Change of details for Roger John Catherall as a person with significant control on 6 September 2021 (2 pages)
3 September 2021Director's details changed for Roger John Catherall on 31 March 2020 (2 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
14 December 2020Confirmation statement made on 1 December 2020 with updates (6 pages)
3 April 2020Director's details changed for Philip Anton Strong on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Roger John Catherall on 3 April 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
5 December 2019Confirmation statement made on 1 December 2019 with updates (6 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
13 December 2018Director's details changed for Philip Anton Strong on 1 November 2013 (2 pages)
13 December 2018Confirmation statement made on 1 December 2018 with updates (6 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
27 April 2017Termination of appointment of James Luke Strong as a secretary on 28 February 2017 (1 page)
27 April 2017Termination of appointment of James Luke Strong as a secretary on 28 February 2017 (1 page)
25 April 2017Termination of appointment of James Luke Strong as a director on 28 February 2017 (1 page)
25 April 2017Termination of appointment of James Luke Strong as a director on 28 February 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,527.5
(8 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,527.5
(8 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 July 2015Memorandum and Articles of Association (37 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 July 2015Memorandum and Articles of Association (37 pages)
23 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3,527.50
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3,527.50
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,457.5
(8 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,457.5
(8 pages)
3 July 2014Secretary's details changed for Mr James Strong on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr James Strong on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr James Strong on 3 July 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
31 January 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 3,457.5
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 3,457.5
(4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,457.5
(8 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,457.5
(8 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,457.5
(8 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Purchase of own shares. (3 pages)
13 May 2013Appointment of Mr James Luke Strong as a director on 1 February 2013 (2 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 3,397.50
(4 pages)
13 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 3,397.50
(4 pages)
13 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2013Appointment of Mr James Luke Strong as a director on 1 February 2013 (2 pages)
13 May 2013Appointment of Mr James Luke Strong as a director on 1 February 2013 (2 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Purchase of own shares. (3 pages)
27 March 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3,607.50
(4 pages)
27 March 2013Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 3,457.50
(4 pages)
27 March 2013Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 3,457.50
(4 pages)
27 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3,607.50
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,401.5
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,401.5
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
13 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,400.871395
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,400.871395
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 3,388.6
(4 pages)
27 June 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 3,388.6
(4 pages)
27 June 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 3,388.6
(4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of David Kenneth Brittan as a director on 4 November 2011 (1 page)
7 November 2011Termination of appointment of David Kenneth Brittan as a director on 4 November 2011 (1 page)
7 November 2011Termination of appointment of David Kenneth Brittan as a director on 4 November 2011 (1 page)
23 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 June 2010Appointment of Mr James Strong as a secretary (1 page)
14 June 2010Appointment of Mr James Strong as a secretary (1 page)
1 April 2010Termination of appointment of Felicity Wilshaw as a director (1 page)
1 April 2010Termination of appointment of Felicity Wilshaw as a secretary (1 page)
1 April 2010Termination of appointment of Felicity Wilshaw as a secretary (1 page)
1 April 2010Termination of appointment of Felicity Wilshaw as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
25 January 2010Director's details changed for Roger John Catherall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Felicity Wilshaw on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr David Kenneth Brittan on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Felicity Wilshaw on 25 January 2010 (1 page)
25 January 2010Director's details changed for Roger John Catherall on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
25 January 2010Secretary's details changed for Felicity Wilshaw on 25 January 2010 (1 page)
25 January 2010Director's details changed for Philip Anton Strong on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr David Kenneth Brittan on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Felicity Wilshaw on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Philip Anton Strong on 25 January 2010 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from b balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from b balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW united kingdom (1 page)
10 August 2009Ad 09/07/09\gbp si [email protected]=71.6\gbp ic 3237/3308.6\ (2 pages)
10 August 2009Ad 09/07/09\gbp si [email protected]=71.6\gbp ic 3237/3308.6\ (2 pages)
15 June 2009Ad 04/06/09\gbp si [email protected]=20\gbp ic 3217/3237\ (2 pages)
15 June 2009Ad 04/06/09\gbp si [email protected]=20\gbp ic 3217/3237\ (2 pages)
16 April 2009Registered office changed on 16/04/2009 from D1 balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW (1 page)
16 April 2009Registered office changed on 16/04/2009 from D1 balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 February 2009Appointment terminated director duncan cuthill (1 page)
18 February 2009Appointment terminated director duncan cuthill (1 page)
10 December 2008Return made up to 01/12/08; full list of members (6 pages)
10 December 2008Return made up to 01/12/08; full list of members (6 pages)
15 October 2008Director appointed mr david kenneth brittan (1 page)
15 October 2008Director appointed mr david kenneth brittan (1 page)
14 April 2008Ad 13/03/08\gbp si [email protected]=20\gbp ic 3197/3217\ (2 pages)
14 April 2008Ad 13/03/08\gbp si [email protected]=20\gbp ic 3197/3217\ (2 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
31 October 2007Registered office changed on 31/10/07 from: 13 albyn terrace aberdeen scotland AB10 1YP (1 page)
31 October 2007Registered office changed on 31/10/07 from: 13 albyn terrace aberdeen scotland AB10 1YP (1 page)
18 April 2007Ad 23/03/07--------- £ si [email protected]=20 £ ic 3177/3197 (2 pages)
18 April 2007Ad 23/03/07--------- £ si [email protected]=20 £ ic 3177/3197 (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 01/12/06; full list of members (3 pages)
17 January 2007Return made up to 01/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 March 2006£ nc 251500/352125 19/01/06 (1 page)
17 March 2006£ nc 251500/352125 19/01/06 (1 page)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 March 2006Ad 19/01/06--------- £ si [email protected]=50 £ ic 3127/3177 (2 pages)
17 March 2006Ad 19/01/06--------- £ si [email protected]=50 £ ic 3127/3177 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 01/12/05; full list of members (3 pages)
20 February 2006Return made up to 01/12/05; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Registered office changed on 23/03/05 from: 63 cromwell road aberdeen aberdeenshire AB15 4UE (1 page)
23 March 2005Registered office changed on 23/03/05 from: 63 cromwell road aberdeen aberdeenshire AB15 4UE (1 page)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
8 January 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(7 pages)
8 January 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Partic of mort/charge * (6 pages)
17 September 2001Partic of mort/charge * (6 pages)
25 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 February 2001Return made up to 01/12/00; full list of members (6 pages)
20 February 2001Return made up to 01/12/00; full list of members (6 pages)
27 December 2000Ad 23/09/00--------- £ si 625@1=625 £ ic 2502/3127 (2 pages)
27 December 2000Ad 23/09/00--------- £ si 625@1=625 £ ic 2502/3127 (2 pages)
16 November 2000Nc inc already adjusted 23/09/00 (1 page)
16 November 2000Nc inc already adjusted 23/09/00 (1 page)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 2000Full accounts made up to 31 May 1999 (10 pages)
5 September 2000Full accounts made up to 31 May 1999 (10 pages)
12 April 2000Return made up to 01/12/99; full list of members (6 pages)
12 April 2000Return made up to 01/12/99; full list of members (6 pages)
23 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
23 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
16 August 1999Return made up to 01/12/98; no change of members (4 pages)
16 August 1999Return made up to 01/12/98; no change of members (4 pages)
19 July 1999Full accounts made up to 31 May 1998 (9 pages)
19 July 1999Full accounts made up to 31 May 1998 (9 pages)
9 December 1998Full accounts made up to 31 May 1997 (9 pages)
9 December 1998Full accounts made up to 31 May 1997 (9 pages)
20 April 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
15 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
9 January 1996Return made up to 01/12/95; no change of members (4 pages)
9 January 1996Return made up to 01/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 May 1995 (5 pages)
26 October 1995Full accounts made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 February 1994Return made up to 01/12/93; full list of members (5 pages)
2 February 1994Return made up to 01/12/93; full list of members (5 pages)
1 December 1992Incorporation (14 pages)
1 December 1992Incorporation (14 pages)