Company NameJabil Circuit Limited
DirectorsTimothy Wayne Traud and Robert Lorne Katz
Company StatusActive
Company NumberSC141934
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Wayne Traud
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Robert Lorne Katz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed07 December 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Director NameWilliam Morean
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleChairman And Ceo
Correspondence Address618 Pinta Drive
Tierra Verde
Florida
33715
Director NameRonald Rapp
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleExecutive Vice President Of Op
Correspondence Address1910 Saddle Hill Road S
Dunedin
Florida
34698
Director NameThomas Sansone
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1992(same day as company formation)
RolePresident
Correspondence Address15900 Gulf Blvd
Reddington Beach
Florida
33708
Director NameChris Alan Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2005)
RoleChief Financial Officer
Correspondence Address3978 Arlington Drive
Palm Harbour
Florida 34685
34685
Director NameTimothy Lee Main
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2002)
RolePresident
Correspondence Address860 Sand Pine Drive Ne
St Petersburg
Florida 33703
Foreign
Director NameForbes Ian James Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(7 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 June 2019)
RoleChief Financial Officer
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameWilliam Edward Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address5403 Mira Vista Dr
Palm Harbour
Florida
34685
Director NameJohn Jospeh Granato
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(12 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2005)
RoleTreasurer
Correspondence AddressApt. 19306 11850 Dr Martin Luther
King Jr St North
St Petersburg
Florida 33716
Foreign
Director NameJohn Peter Lovato
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2005(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2008)
RolePresident
Correspondence AddressAvenue Bois Du Dimanche 21a
Brussels
B1150
Foreign
Director NameSergio Alonso Cadavid
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(13 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 November 2021)
RoleTreasurer
Country of ResidenceUsa Florida
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameWilliam Dennis Muir Junior
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2008(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMichael Dastoor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2017(25 years after company formation)
Appointment Duration2 years (resigned 15 January 2020)
RoleController, Jabil Inc.
Country of ResidenceUnited States
Correspondence Address10560 Dr. Martin Luther King Jr. St. N.
St. Petersburg
Florida
33716
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameDavidson Chalmers Ws (Corporation)
StatusResigned
Appointed31 October 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1999)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland

Contact

Websitejabil.com

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.5m at $1Jabil Circuit Holdings LTD
100.00%
Ordinary
2 at £1Jabil Circuit Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£18,219,899
Gross Profit£3,487,867
Net Worth£86,137,305
Cash£80,257,118
Current Liabilities£13,577,958

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

30 June 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

25 February 2021Statement by Directors (1 page)
25 February 2021Resolutions
  • RES13 ‐ Reduction of share premium account 16/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2021Solvency Statement dated 16/02/21 (1 page)
25 February 2021Statement of capital on 25 February 2021
  • GBP 2
  • USD 8,500,002
(3 pages)
2 September 2020Full accounts made up to 31 August 2019 (37 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
26 May 2020Notification 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 2020Cessation of Jabil Circuit Holdings Limited as a person with significant control on 22 May 2020 (1 page)
29 January 2020Termination of appointment of Michael Dastoor as a director on 15 January 2020 (1 page)
6 January 2020Confirmation statement made on 19 December 2019 with updates (3 pages)
13 June 2019Full accounts made up to 31 August 2018 (38 pages)
3 June 2019Appointment of Mr Timothy Wayne Traud as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Forbes Ian James Alexander as a director on 1 June 2019 (1 page)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 August 2017 (37 pages)
26 April 2018Appointment of Michael Dastoor as a director on 31 December 2017 (2 pages)
25 April 2018Termination of appointment of William Dennis Muir Junior as a director on 31 December 2017 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Full accounts made up to 31 August 2016 (40 pages)
28 July 2017Full accounts made up to 31 August 2016 (40 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
25 July 2016Statement of capital on 25 July 2016
  • GBP 2
  • USD 8,500,002
(3 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2016Solvency Statement dated 22/07/16 (1 page)
25 July 2016Statement by Directors (1 page)
25 July 2016Statement of capital on 25 July 2016
  • GBP 2
  • USD 8,500,002
(3 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2016Solvency Statement dated 22/07/16 (1 page)
25 July 2016Statement by Directors (1 page)
1 June 2016Full accounts made up to 31 August 2015 (29 pages)
1 June 2016Full accounts made up to 31 August 2015 (29 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
  • USD 8,500,002
(5 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
  • USD 8,500,002
(5 pages)
26 August 2015Solvency Statement dated 24/08/15 (1 page)
26 August 2015Solvency Statement dated 24/08/15 (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 August 2015Statement of capital on 26 August 2015
  • USD 8,500,002.00
  • GBP 2
(5 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Statement of capital on 26 August 2015
  • USD 8,500,002.00
  • GBP 2
(5 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 May 2015Full accounts made up to 31 August 2014 (29 pages)
30 May 2015Full accounts made up to 31 August 2014 (29 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
  • USD 8,500,002
(6 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
  • USD 8,500,002
(6 pages)
30 May 2014Accounts made up to 31 August 2013 (31 pages)
30 May 2014Accounts made up to 31 August 2013 (31 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
  • USD 8,500,002
(6 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
  • USD 8,500,002
(6 pages)
26 April 2013Accounts made up to 31 August 2012 (30 pages)
26 April 2013Accounts made up to 31 August 2012 (30 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
1 June 2012Accounts made up to 31 August 2011 (26 pages)
1 June 2012Accounts made up to 31 August 2011 (26 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
15 July 2011Section 519 (1 page)
15 July 2011Section 519 (1 page)
20 June 2011Auditor's resignation (1 page)
20 June 2011Auditor's resignation (1 page)
1 April 2011Accounts made up to 31 August 2010 (18 pages)
1 April 2011Accounts made up to 31 August 2010 (18 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
27 July 2010Accounts made up to 31 August 2009 (17 pages)
27 July 2010Accounts made up to 31 August 2009 (17 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Sergio Alonso Cadavid on 23 December 2009 (3 pages)
14 January 2010Director's details changed for William Dennis Muir Junior on 23 December 2009 (3 pages)
14 January 2010Director's details changed for Forbes Ian James Alexander on 23 December 2009 (3 pages)
14 January 2010Director's details changed for William Dennis Muir Junior on 23 December 2009 (3 pages)
14 January 2010Director's details changed for Sergio Alonso Cadavid on 23 December 2009 (3 pages)
14 January 2010Director's details changed for Forbes Ian James Alexander on 23 December 2009 (3 pages)
2 October 2009Accounts made up to 31 August 2008 (17 pages)
2 October 2009Accounts made up to 31 August 2008 (17 pages)
20 February 2009Accounts made up to 31 August 2007 (18 pages)
20 February 2009Accounts made up to 31 August 2007 (18 pages)
12 January 2009Return made up to 24/12/08; full list of members (4 pages)
12 January 2009Return made up to 24/12/08; full list of members (4 pages)
13 August 2008Appointment terminated director john lovato (1 page)
13 August 2008Director appointed william dennis muir jnr (2 pages)
13 August 2008Director appointed william dennis muir jnr (2 pages)
13 August 2008Appointment terminated director john lovato (1 page)
11 June 2008Return made up to 24/12/07; full list of members (4 pages)
11 June 2008Return made up to 24/12/07; full list of members (4 pages)
1 December 2007Accounts made up to 31 August 2006 (16 pages)
1 December 2007Accounts made up to 31 August 2006 (16 pages)
21 July 2007Dec mort/charge * (2 pages)
21 July 2007Dec mort/charge * (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (3 pages)
18 January 2007Return made up to 24/12/06; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
1 September 2006Accounts made up to 31 August 2005 (15 pages)
1 September 2006Accounts made up to 31 August 2005 (15 pages)
20 June 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
20 June 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
21 February 2006Return made up to 24/12/05; full list of members (3 pages)
21 February 2006Return made up to 24/12/05; full list of members (3 pages)
20 September 2005Accounts made up to 31 August 2004 (15 pages)
20 September 2005Accounts made up to 31 August 2004 (15 pages)
28 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
28 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
27 January 2005Return made up to 24/12/04; full list of members (9 pages)
27 January 2005Return made up to 24/12/04; full list of members (9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
2 September 2004Accounts made up to 31 August 2003 (15 pages)
2 September 2004Accounts made up to 31 August 2003 (15 pages)
18 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
18 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
5 February 2004Return made up to 24/12/03; full list of members (9 pages)
5 February 2004Return made up to 24/12/03; full list of members (9 pages)
4 February 2004Resolutions
  • RES13 ‐ Co proceed with executi 27/01/04
(1 page)
4 February 2004Resolutions
  • RES13 ‐ Co proceed with executi 27/01/04
(1 page)
4 August 2003Resolutions
  • RES13 ‐ Cash pool agreement 17/07/03
(2 pages)
4 August 2003Resolutions
  • RES13 ‐ Cash pool agreement 17/07/03
(2 pages)
31 July 2003Memorandum and Articles of Association (10 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Memorandum and Articles of Association (10 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2003Accounts made up to 31 August 2002 (14 pages)
3 June 2003Accounts made up to 31 August 2002 (14 pages)
4 February 2003Return made up to 24/12/02; full list of members (7 pages)
4 February 2003Return made up to 24/12/02; full list of members (7 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Memorandum and Articles of Association (10 pages)
30 August 2002Particulars of contract relating to shares (4 pages)
30 August 2002Us$ nc 85000001/85000002 03/06/02 (1 page)
30 August 2002Ad 03/06/02--------- us$ si 1@1=1 us$ ic 8500001/8500002 (2 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Memorandum and Articles of Association (10 pages)
30 August 2002Particulars of contract relating to shares (4 pages)
30 August 2002Ad 03/06/02--------- us$ si 1@1=1 us$ ic 8500001/8500002 (2 pages)
30 August 2002Us$ nc 85000001/85000002 03/06/02 (1 page)
13 June 2002Group of companies' accounts made up to 31 August 2001 (17 pages)
13 June 2002Group of companies' accounts made up to 31 August 2001 (17 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
22 January 2002Registered office changed on 22/01/02 from: 10 castle terrace edinburgh EH1 2DP (1 page)
22 January 2002Return made up to 24/12/01; full list of members (8 pages)
22 January 2002Registered office changed on 22/01/02 from: 10 castle terrace edinburgh EH1 2DP (1 page)
22 January 2002Return made up to 24/12/01; full list of members (8 pages)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
6 September 2001Nc inc already adjusted 31/08/01 (1 page)
6 September 2001Memorandum and Articles of Association (10 pages)
6 September 2001Particulars of contract relating to shares (4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Ad 31/08/01--------- us$ si 1@1=1 us$ ic 8500000/8500001 (2 pages)
6 September 2001Particulars of contract relating to shares (4 pages)
6 September 2001Ad 31/08/01--------- us$ si 1@1=1 us$ ic 8500000/8500001 (2 pages)
6 September 2001Nc inc already adjusted 31/08/01 (1 page)
6 September 2001Memorandum and Articles of Association (10 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2001Dec mort/charge * (11 pages)
28 August 2001Dec mort/charge * (11 pages)
28 August 2001Dec mort/charge * (3 pages)
28 August 2001Dec mort/charge * (3 pages)
28 August 2001Dec mort/charge * (3 pages)
28 August 2001Dec mort/charge * (3 pages)
28 August 2001Dec mort/charge * (3 pages)
28 August 2001Dec mort/charge * (3 pages)
23 July 2001Return made up to 24/12/00; full list of members; amend (7 pages)
23 July 2001Return made up to 24/12/00; full list of members; amend (7 pages)
31 May 2001Full group accounts made up to 31 August 2000 (17 pages)
31 May 2001Full group accounts made up to 31 August 2000 (17 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 24/12/00; full list of members (7 pages)
10 January 2001Return made up to 24/12/00; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
19 July 2000Full group accounts made up to 31 August 1999 (18 pages)
19 July 2000Full group accounts made up to 31 August 1999 (18 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Return made up to 24/12/99; full list of members (7 pages)
25 January 2000Return made up to 24/12/99; full list of members (7 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Secretary resigned (1 page)
4 October 1999Full group accounts made up to 31 August 1998 (20 pages)
4 October 1999Full group accounts made up to 31 August 1998 (20 pages)
24 January 1999Return made up to 24/12/98; full list of members (7 pages)
24 January 1999Return made up to 24/12/98; full list of members (7 pages)
9 June 1998Accounts made up to 31 August 1997 (16 pages)
9 June 1998Accounts made up to 31 August 1997 (16 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Return made up to 24/12/97; full list of members (7 pages)
3 February 1998Return made up to 24/12/97; full list of members (7 pages)
3 February 1998Director's particulars changed (1 page)
17 September 1997Accounts made up to 31 August 1996 (17 pages)
17 September 1997Accounts made up to 31 August 1996 (17 pages)
7 February 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Dec mort/charge * (4 pages)
12 June 1996Dec mort/charge * (4 pages)
11 June 1996Accounts made up to 31 August 1995 (16 pages)
11 June 1996Accounts made up to 31 August 1995 (16 pages)
30 January 1996Return made up to 24/12/95; full list of members (6 pages)
30 January 1996Return made up to 24/12/95; full list of members (6 pages)
21 November 1995Registered office changed on 21/11/95 from: 16 walker street edinburgh lothian EH3 7NN (1 page)
21 November 1995Secretary resigned (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 16 walker street edinburgh lothian EH3 7NN (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
25 September 1995Memorandum and Articles of Association (18 pages)
25 September 1995Particulars of contract relating to shares (4 pages)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
25 September 1995Nc inc already adjusted 29/08/95 (1 page)
25 September 1995Memorandum and Articles of Association (18 pages)
25 September 1995Nc inc already adjusted 29/08/95 (1 page)
25 September 1995Particulars of contract relating to shares (4 pages)
25 September 1995Ad 30/08/95--------- us$ si 6000000@1=6000000 us$ ic 2500000/8500000 (2 pages)
25 September 1995Ad 30/08/95--------- us$ si 6000000@1=6000000 us$ ic 2500000/8500000 (2 pages)
6 July 1995Partic of mort/charge * (8 pages)
6 July 1995Partic of mort/charge * (8 pages)
28 June 1995Partic of mort/charge * (8 pages)
28 June 1995Partic of mort/charge * (8 pages)
28 March 1994Partic of mort/charge * (4 pages)
28 March 1994Partic 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 1992Certificate of incorporation (1 page)
24 December 1992Incorporation (24 pages)
24 December 1992Certificate of incorporation (1 page)
24 December 1992Incorporation (24 pages)