Edinburgh
Midlothian
EH2 4DB
Scotland
Director Name | Mr Robert Lorne Katz |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 November 2021(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Director Name | William Morean |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Chairman And Ceo |
Correspondence Address | 618 Pinta Drive Tierra Verde Florida 33715 |
Director Name | Ronald Rapp |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Executive Vice President Of Op |
Correspondence Address | 1910 Saddle Hill Road S Dunedin Florida 34698 |
Director Name | Thomas Sansone |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | President |
Correspondence Address | 15900 Gulf Blvd Reddington Beach Florida 33708 |
Director Name | Chris Alan Lewis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2005) |
Role | Chief Financial Officer |
Correspondence Address | 3978 Arlington Drive Palm Harbour Florida 34685 34685 |
Director Name | Timothy Lee Main |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2002) |
Role | President |
Correspondence Address | 860 Sand Pine Drive Ne St Petersburg Florida 33703 Foreign |
Director Name | Forbes Ian James Alexander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 June 2019) |
Role | Chief Financial Officer |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | William Edward Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 5403 Mira Vista Dr Palm Harbour Florida 34685 |
Director Name | John Jospeh Granato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(12 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2005) |
Role | Treasurer |
Correspondence Address | Apt. 19306 11850 Dr Martin Luther King Jr St North St Petersburg Florida 33716 Foreign |
Director Name | John Peter Lovato |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2005(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2008) |
Role | President |
Correspondence Address | Avenue Bois Du Dimanche 21a Brussels B1150 Foreign |
Director Name | Sergio Alonso Cadavid |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 November 2021) |
Role | Treasurer |
Country of Residence | Usa Florida |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | William Dennis Muir Junior |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2008(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Michael Dastoor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2017(25 years after company formation) |
Appointment Duration | 2 years (resigned 15 January 2020) |
Role | Controller, Jabil Inc. |
Country of Residence | United States |
Correspondence Address | 10560 Dr. Martin Luther King Jr. St. N. St. Petersburg Florida 33716 |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Davidson Chalmers Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 1999) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Website | jabil.com |
---|
Registered Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
8.5m at $1 | Jabil Circuit Holdings LTD 100.00% Ordinary |
---|---|
2 at £1 | Jabil Circuit Holdings LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £18,219,899 |
Gross Profit | £3,487,867 |
Net Worth | £86,137,305 |
Cash | £80,257,118 |
Current Liabilities | £13,577,958 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 28 August 2001 Persons entitled: Heller Financial Inc. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All equipment, machinery, etc....... see ch microfiche for full details. Fully Satisfied |
---|---|
23 June 1995 | Delivered on: 28 June 1995 Satisfied on: 28 August 2001 Persons entitled: Heller Financial,Inc. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 1995 | Delivered on: 19 June 1995 Satisfied on: 12 June 1996 Persons entitled: Nbd Bank as Agent for Itself and Others 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 |
27 April 1995 | Delivered on: 3 May 1995 Satisfied on: 28 August 2001 Persons entitled: Heller Financial Inc Classification: Floating charge Secured details: All sums due or to become due. Particulars: The equipment collatoral of the company.......... See ch microfiche for full details. Fully Satisfied |
21 April 1995 | Delivered on: 25 April 1995 Satisfied on: 28 August 2001 Persons entitled: Heller Financial Inc. Classification: Floating charge Secured details: All sums due or to become due. Particulars: The equipment. Fully Satisfied |
21 March 1994 | Delivered on: 28 March 1994 Satisfied on: 21 July 2007 Persons entitled: Jabil Circuit Inc. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 March 1994 | Delivered on: 17 March 1994 Satisfied on: 4 July 1995 Persons entitled: Nbd Bank Na 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 February 2021 | Statement by Directors (1 page) |
---|---|
25 February 2021 | Resolutions
|
25 February 2021 | Solvency Statement dated 16/02/21 (1 page) |
25 February 2021 | Statement of capital on 25 February 2021
|
2 September 2020 | Full accounts made up to 31 August 2019 (37 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
26 May 2020 | Notification of Jabil Inc, in Its Capacity as a General Partner of Jabil Circuit Cayman L.P. as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Cessation of Jabil Circuit Holdings Limited as a person with significant control on 22 May 2020 (1 page) |
29 January 2020 | Termination of appointment of Michael Dastoor as a director on 15 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 19 December 2019 with updates (3 pages) |
13 June 2019 | Full accounts made up to 31 August 2018 (38 pages) |
3 June 2019 | Appointment of Mr Timothy Wayne Traud as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Forbes Ian James Alexander as a director on 1 June 2019 (1 page) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 August 2017 (37 pages) |
26 April 2018 | Appointment of Michael Dastoor as a director on 31 December 2017 (2 pages) |
25 April 2018 | Termination of appointment of William Dennis Muir Junior as a director on 31 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Full accounts made up to 31 August 2016 (40 pages) |
28 July 2017 | Full accounts made up to 31 August 2016 (40 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Resolutions
|
25 July 2016 | Solvency Statement dated 22/07/16 (1 page) |
25 July 2016 | Statement by Directors (1 page) |
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Resolutions
|
25 July 2016 | Solvency Statement dated 22/07/16 (1 page) |
25 July 2016 | Statement by Directors (1 page) |
1 June 2016 | Full accounts made up to 31 August 2015 (29 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (29 pages) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 August 2015 | Solvency Statement dated 24/08/15 (1 page) |
26 August 2015 | Solvency Statement dated 24/08/15 (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Resolutions
|
30 May 2015 | Full accounts made up to 31 August 2014 (29 pages) |
30 May 2015 | Full accounts made up to 31 August 2014 (29 pages) |
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 May 2014 | Accounts made up to 31 August 2013 (31 pages) |
30 May 2014 | Accounts made up to 31 August 2013 (31 pages) |
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 April 2013 | Accounts made up to 31 August 2012 (30 pages) |
26 April 2013 | Accounts made up to 31 August 2012 (30 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts made up to 31 August 2011 (26 pages) |
1 June 2012 | Accounts made up to 31 August 2011 (26 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Section 519 (1 page) |
15 July 2011 | Section 519 (1 page) |
20 June 2011 | Auditor's resignation (1 page) |
20 June 2011 | Auditor's resignation (1 page) |
1 April 2011 | Accounts made up to 31 August 2010 (18 pages) |
1 April 2011 | Accounts made up to 31 August 2010 (18 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Accounts made up to 31 August 2009 (17 pages) |
27 July 2010 | Accounts made up to 31 August 2009 (17 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Sergio Alonso Cadavid on 23 December 2009 (3 pages) |
14 January 2010 | Director's details changed for William Dennis Muir Junior on 23 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Forbes Ian James Alexander on 23 December 2009 (3 pages) |
14 January 2010 | Director's details changed for William Dennis Muir Junior on 23 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Sergio Alonso Cadavid on 23 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Forbes Ian James Alexander on 23 December 2009 (3 pages) |
2 October 2009 | Accounts made up to 31 August 2008 (17 pages) |
2 October 2009 | Accounts made up to 31 August 2008 (17 pages) |
20 February 2009 | Accounts made up to 31 August 2007 (18 pages) |
20 February 2009 | Accounts made up to 31 August 2007 (18 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director john lovato (1 page) |
13 August 2008 | Director appointed william dennis muir jnr (2 pages) |
13 August 2008 | Director appointed william dennis muir jnr (2 pages) |
13 August 2008 | Appointment terminated director john lovato (1 page) |
11 June 2008 | Return made up to 24/12/07; full list of members (4 pages) |
11 June 2008 | Return made up to 24/12/07; full list of members (4 pages) |
1 December 2007 | Accounts made up to 31 August 2006 (16 pages) |
1 December 2007 | Accounts made up to 31 August 2006 (16 pages) |
21 July 2007 | Dec mort/charge * (2 pages) |
21 July 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
1 September 2006 | Accounts made up to 31 August 2005 (15 pages) |
1 September 2006 | Accounts made up to 31 August 2005 (15 pages) |
20 June 2006 | Delivery ext'd 3 mth 31/08/05 (2 pages) |
20 June 2006 | Delivery ext'd 3 mth 31/08/05 (2 pages) |
21 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
20 September 2005 | Accounts made up to 31 August 2004 (15 pages) |
20 September 2005 | Accounts made up to 31 August 2004 (15 pages) |
28 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
28 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
2 September 2004 | Accounts made up to 31 August 2003 (15 pages) |
2 September 2004 | Accounts made up to 31 August 2003 (15 pages) |
18 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
18 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
5 February 2004 | Return made up to 24/12/03; full list of members (9 pages) |
5 February 2004 | Return made up to 24/12/03; full list of members (9 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
31 July 2003 | Memorandum and Articles of Association (10 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Memorandum and Articles of Association (10 pages) |
31 July 2003 | Resolutions
|
3 June 2003 | Accounts made up to 31 August 2002 (14 pages) |
3 June 2003 | Accounts made up to 31 August 2002 (14 pages) |
4 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Memorandum and Articles of Association (10 pages) |
30 August 2002 | Particulars of contract relating to shares (4 pages) |
30 August 2002 | Us$ nc 85000001/85000002 03/06/02 (1 page) |
30 August 2002 | Ad 03/06/02--------- us$ si 1@1=1 us$ ic 8500001/8500002 (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Memorandum and Articles of Association (10 pages) |
30 August 2002 | Particulars of contract relating to shares (4 pages) |
30 August 2002 | Ad 03/06/02--------- us$ si 1@1=1 us$ ic 8500001/8500002 (2 pages) |
30 August 2002 | Us$ nc 85000001/85000002 03/06/02 (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
13 June 2002 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 10 castle terrace edinburgh EH1 2DP (1 page) |
22 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 10 castle terrace edinburgh EH1 2DP (1 page) |
22 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Nc inc already adjusted 31/08/01 (1 page) |
6 September 2001 | Memorandum and Articles of Association (10 pages) |
6 September 2001 | Particulars of contract relating to shares (4 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Ad 31/08/01--------- us$ si 1@1=1 us$ ic 8500000/8500001 (2 pages) |
6 September 2001 | Particulars of contract relating to shares (4 pages) |
6 September 2001 | Ad 31/08/01--------- us$ si 1@1=1 us$ ic 8500000/8500001 (2 pages) |
6 September 2001 | Nc inc already adjusted 31/08/01 (1 page) |
6 September 2001 | Memorandum and Articles of Association (10 pages) |
6 September 2001 | Resolutions
|
28 August 2001 | Dec mort/charge * (11 pages) |
28 August 2001 | Dec mort/charge * (11 pages) |
28 August 2001 | Dec mort/charge * (3 pages) |
28 August 2001 | Dec mort/charge * (3 pages) |
28 August 2001 | Dec mort/charge * (3 pages) |
28 August 2001 | Dec mort/charge * (3 pages) |
28 August 2001 | Dec mort/charge * (3 pages) |
28 August 2001 | Dec mort/charge * (3 pages) |
23 July 2001 | Return made up to 24/12/00; full list of members; amend (7 pages) |
23 July 2001 | Return made up to 24/12/00; full list of members; amend (7 pages) |
31 May 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
31 May 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
19 July 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
19 July 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
4 October 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
4 October 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
9 June 1998 | Accounts made up to 31 August 1997 (16 pages) |
9 June 1998 | Accounts made up to 31 August 1997 (16 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Return made up to 24/12/97; full list of members (7 pages) |
3 February 1998 | Return made up to 24/12/97; full list of members (7 pages) |
3 February 1998 | Director's particulars changed (1 page) |
17 September 1997 | Accounts made up to 31 August 1996 (17 pages) |
17 September 1997 | Accounts made up to 31 August 1996 (17 pages) |
7 February 1997 | Return made up to 24/12/96; no change of members
|
7 February 1997 | Return made up to 24/12/96; no change of members
|
12 June 1996 | Dec mort/charge * (4 pages) |
12 June 1996 | Dec mort/charge * (4 pages) |
11 June 1996 | Accounts made up to 31 August 1995 (16 pages) |
11 June 1996 | Accounts made up to 31 August 1995 (16 pages) |
30 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 16 walker street edinburgh lothian EH3 7NN (1 page) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 16 walker street edinburgh lothian EH3 7NN (1 page) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
25 September 1995 | Memorandum and Articles of Association (18 pages) |
25 September 1995 | Particulars of contract relating to shares (4 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Nc inc already adjusted 29/08/95 (1 page) |
25 September 1995 | Memorandum and Articles of Association (18 pages) |
25 September 1995 | Nc inc already adjusted 29/08/95 (1 page) |
25 September 1995 | Particulars of contract relating to shares (4 pages) |
25 September 1995 | Ad 30/08/95--------- us$ si 6000000@1=6000000 us$ ic 2500000/8500000 (2 pages) |
25 September 1995 | Ad 30/08/95--------- us$ si 6000000@1=6000000 us$ ic 2500000/8500000 (2 pages) |
6 July 1995 | Partic of mort/charge * (8 pages) |
6 July 1995 | Partic of mort/charge * (8 pages) |
28 June 1995 | Partic of mort/charge * (8 pages) |
28 June 1995 | Partic of mort/charge * (8 pages) |
28 March 1994 | Partic of mort/charge * (4 pages) |
28 March 1994 | Partic of mort/charge * (4 pages) |
26 August 1993 | £ nc 800000/2 17/08/93 (1 page) |
26 August 1993 | £ nc 800000/2 17/08/93 (1 page) |
24 December 1992 | Certificate of incorporation (1 page) |
24 December 1992 | Incorporation (24 pages) |
24 December 1992 | Certificate of incorporation (1 page) |
24 December 1992 | Incorporation (24 pages) |