Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr Thomas Edward Evans |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Mrs Laura Clare Ryan |
---|---|
Status | Current |
Appointed | 31 January 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Stephen John Wallbanks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Bruce Wilson Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Alexander James Innes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Mr Ben Pearson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Director Name | Mr Edward Hamilton Travers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dovecot Park Aberdour Burntisland Fife KY3 0TD Scotland |
Secretary Name | Mr Ben Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Dunmow Road Great Easton Essex CM6 2DL |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Mr Christopher Kettle |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Hill Gaydon Road Bishops Itchington Southam Warwickshire CV47 2QY |
Director Name | Mr Nigel Frederick Luckett |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 White Hill Kinver Stourbridge West Midlands DY7 6AU |
Director Name | Mr Keith Wilhall Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Sly Corner Lee Common Great Missenden Bucks HP16 9LD |
Secretary Name | Mr Christopher Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Hill Gaydon Road Bishops Itchington Southam Warwickshire CV47 2QY |
Director Name | Mr Richard Tom Cresswell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Road Welwyn Hertfordshire AL6 0AG |
Director Name | Clive Rushton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salix House 40b Mearse Lane Barnt Green Birmingham B45 8HL |
Secretary Name | Clive Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salix House 40b Mearse Lane Barnt Green Birmingham B45 8HL |
Director Name | Patrick Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 65 Ambleside Brownsover Warwickshire CV21 1QP |
Director Name | Mr Christopher John Baumann |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Director Name | Mr Anthony Nicholas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Secretary Name | Mr Anthony Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Director Name | Mr Daniel Grant Dickson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(24 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG |
Director Name | Mr Robert Andrew Legge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(24 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG |
Director Name | Mr Phillip James Morris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG |
Director Name | Mr Matthieu De Baynast De Septfontaines |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | La FinanciÈRe Atalian 110, Rue De L'Ourcq 75019 Paris France |
Director Name | Mrs Claire-Jayne Green |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 September 2018) |
Role | Uk Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG |
Director Name | Mr Franck AimÉ |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2018) |
Role | Chief Human Resources Officer |
Country of Residence | France |
Correspondence Address | 111 - 113 Quai Jules Guesde 94400 Vitry Sur Seine France |
Director Name | StÉPhane Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2018) |
Role | Group General Secretary |
Country of Residence | France |
Correspondence Address | La FinanciÈRe Atalian 110, Rue De L'Ourcq 75019 Paris France |
Director Name | Mr Sean Paul Fisher |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 25 April 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | aktrion.com |
---|---|
Email address | [email protected] |
Telephone | 01992 712229 |
Telephone region | Lea Valley |
Registered Address | 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
772.7k at £0.01 | Aktrion Group LTD 99.70% Ordinary A |
---|---|
2.4k at £0.01 | Aktrion Group LTD 0.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,098,000 |
Gross Profit | £5,095,000 |
Net Worth | £9,715,000 |
Cash | £1,313,000 |
Current Liabilities | £14,961,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
6 February 2018 | Delivered on: 12 February 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property. Real property: in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all building and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property: in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
31 October 2011 | Delivered on: 15 November 2011 Persons entitled: Investec Bank PLC Classification: Guarantee and 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 |
23 October 2009 | Delivered on: 13 November 2009 Persons entitled: Allied Irish Banks PLC Classification: Security confirmation deed Secured details: All sums due or to become due. Particulars: Each chargor confirmed that on or after the date of the deed: the security granted pursuant to the guarantee and debenture continued to secure all liabilities which are expressed to be secured by ity, and the guarantee and debenture remained in full force and effect. To the extent not already charged, each chargor charged mortgage and assigned all business assets and undertaking. Outstanding |
2 December 2004 | Delivered on: 20 December 2004 Persons entitled: Graphite Capital Management Limited 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. Outstanding |
2 December 2004 | Delivered on: 20 December 2004 Persons entitled: Allied Irish Banks PLC as Senior Security Trustee 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. Outstanding |
2 December 2004 | Delivered on: 20 December 2004 Persons entitled: Allied Irish Banks PLC as Mezzanine Security Trustee 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. Outstanding |
2 December 2004 | Delivered on: 20 December 2004 Persons entitled: Ben Pearson 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. Outstanding |
25 July 2022 | Delivered on: 26 July 2022 Persons entitled: Crédit Mutuel Factoring Classification: A registered charge Particulars: None. Outstanding |
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 30 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 May 2018 | Delivered on: 25 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fixed charge over all land and intellectual property owned by the company at any time. Outstanding |
15 May 2018 | Delivered on: 21 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 May 2000 | Delivered on: 6 June 2000 Satisfied on: 8 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 September 1994 | Delivered on: 20 September 1994 Satisfied on: 12 June 2000 Persons entitled: Kellock Limited Classification: Fixed & floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all freehold & leasehold property now owned by the company, equitable charge over all estates, freehold & leasehold property not covered by legal mortgage, all debts, plant & machinery etc, goodwill (uncalled capital), patents, floating charge over all remaining assets............ See ch microfiche. Fully Satisfied |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Appointment of Mr Bruce James Mcdonnell as a director on 9 October 2023 (2 pages) |
9 August 2023 | Termination of appointment of Stephen John Wallbanks as a director on 31 July 2023 (1 page) |
6 March 2023 | Satisfaction of charge SC1429900015 in full (1 page) |
6 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Graham Shane Peel as a director on 31 January 2023 (1 page) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (76 pages) |
4 August 2022 | Alterations to floating charge SC1429900015 (29 pages) |
26 July 2022 | Registration of charge SC1429900016, created on 25 July 2022 (32 pages) |
21 July 2022 | Registration of charge SC1429900015, created on 20 July 2022 (25 pages) |
28 June 2022 | Satisfaction of charge SC1429900011 in full (1 page) |
28 June 2022 | Satisfaction of charge SC1429900014 in full (1 page) |
28 June 2022 | Satisfaction of charge SC1429900013 in full (1 page) |
28 June 2022 | Satisfaction of charge SC1429900010 in full (1 page) |
28 June 2022 | Satisfaction of charge SC1429900012 in full (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
25 January 2022 | Amended audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
19 November 2021 | Termination of appointment of Sean Paul Fisher as a director on 16 November 2021 (1 page) |
19 November 2021 | Appointment of Mr Stephen John Wallbanks as a director on 16 November 2021 (2 pages) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 August 2021 | Termination of appointment of Ben Pearson as a director on 5 April 2021 (1 page) |
9 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (70 pages) |
15 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
10 March 2020 | Cessation of Aktrion Group as a person with significant control on 30 December 2019 (1 page) |
10 March 2020 | Notification of Atalian Servest Limited as a person with significant control on 30 December 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
3 January 2020 | Registration of charge SC1429900014, created on 20 December 2019 (18 pages) |
30 December 2019 | Registration of charge SC1429900013, created on 20 December 2019 (15 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 April 2019 | Appointment of Mr Sean Paul Fisher as a director on 25 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY to 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ on 18 February 2019 (1 page) |
15 February 2019 | Resolutions
|
7 February 2019 | Full accounts made up to 30 April 2018 (24 pages) |
4 February 2019 | Appointment of Mrs Laura Clare Ryan as a secretary on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Anthony Nicholas as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Christopher John Baumann as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Anthony Nicholas as a secretary on 31 January 2019 (1 page) |
21 December 2018 | Current accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
20 December 2018 | Satisfaction of charge SC1429900009 in full (1 page) |
20 December 2018 | Satisfaction of charge 8 in full (1 page) |
15 October 2018 | Appointment of Mr Graham Shane Peel as a director on 28 September 2018 (2 pages) |
15 October 2018 | Termination of appointment of Daniel Grant Dickson as a director on 2 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Thomas Edward Evans as a director on 28 September 2018 (2 pages) |
15 October 2018 | Termination of appointment of Claire-Jayne Green as a director on 28 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Phillip Morris as a director on 3 September 2018 (1 page) |
6 July 2018 | Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 5 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Franck Aimé as a director on 5 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Stéphane Vermersch as a director on 5 July 2018 (1 page) |
30 May 2018 | Cessation of Chris Baumann as a person with significant control on 6 February 2018 (1 page) |
30 May 2018 | Cessation of Anthony Nicholas as a person with significant control on 6 February 2018 (1 page) |
30 May 2018 | Cessation of Ben Pearson as a person with significant control on 6 February 2018 (1 page) |
25 May 2018 | Registration of charge SC1429900012, created on 15 May 2018 (18 pages) |
22 May 2018 | Registration of charge SC1429900011, created on 15 May 2018 (25 pages) |
21 May 2018 | Registration of charge SC1429900010, created on 15 May 2018 (9 pages) |
14 May 2018 | Appointment of Franck Aimé as a director on 9 May 2018 (2 pages) |
14 May 2018 | Appointment of Stéphane Vermersch as a director on 9 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Robert Legge as a director on 9 May 2018 (1 page) |
14 May 2018 | Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018 (2 pages) |
14 May 2018 | Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018 (2 pages) |
14 May 2018 | Current accounting period shortened from 30 April 2019 to 30 December 2018 (1 page) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 February 2018 | Registration of charge SC1429900009, created on 6 February 2018 (48 pages) |
7 February 2018 | Satisfaction of charge 6 in full (1 page) |
7 February 2018 | Appointment of Mr Robert Legge as a director on 6 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Phillip Morris as a director on 6 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Daniel Grant Dickson as a director on 6 February 2018 (2 pages) |
7 February 2018 | Satisfaction of charge 3 in full (1 page) |
29 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
5 January 2018 | Satisfaction of charge 5 in full (1 page) |
5 January 2018 | Satisfaction of charge 4 in full (1 page) |
5 January 2018 | Satisfaction of charge 7 in full (2 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (23 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (23 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
1 May 2015 | Full accounts made up to 30 April 2014 (19 pages) |
1 May 2015 | Full accounts made up to 30 April 2014 (19 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
24 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Full accounts made up to 30 April 2012 (20 pages) |
8 March 2013 | Full accounts made up to 30 April 2012 (20 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
9 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
8 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
12 September 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 12 September 2011 (1 page) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
25 March 2010 | Director's details changed for Christopher John Baumann on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ben Pearson on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher John Baumann on 3 March 2010 (2 pages) |
25 March 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
25 March 2010 | Director's details changed for Anthony Nicholas on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ben Pearson on 3 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Anthony Nicholas on 3 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Anthony Nicholas on 3 March 2010 (1 page) |
25 March 2010 | Director's details changed for Anthony Nicholas on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Nicholas on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher John Baumann on 3 March 2010 (2 pages) |
25 March 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
25 March 2010 | Secretary's details changed for Anthony Nicholas on 3 March 2010 (1 page) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Ben Pearson on 3 March 2010 (2 pages) |
22 March 2010 | Full accounts made up to 31 October 2009 (17 pages) |
22 March 2010 | Full accounts made up to 31 October 2009 (17 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
4 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (17 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (17 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
6 April 2005 | Return made up to 02/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 02/03/05; full list of members (8 pages) |
28 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
28 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (43 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (43 pages) |
20 December 2004 | Partic of mort/charge * (16 pages) |
20 December 2004 | Partic of mort/charge * (16 pages) |
20 December 2004 | Partic of mort/charge * (51 pages) |
20 December 2004 | Partic of mort/charge * (16 pages) |
20 December 2004 | Partic of mort/charge * (51 pages) |
20 December 2004 | Partic of mort/charge * (16 pages) |
20 December 2004 | Partic of mort/charge * (51 pages) |
20 December 2004 | Partic of mort/charge * (51 pages) |
8 March 2004 | Return made up to 02/03/04; full list of members
|
8 March 2004 | Return made up to 02/03/04; full list of members
|
17 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
17 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 02/03/03; full list of members
|
12 March 2003 | Return made up to 02/03/03; full list of members
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
15 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
3 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
12 June 2000 | Dec mort/charge * (4 pages) |
12 June 2000 | Dec mort/charge * (4 pages) |
6 June 2000 | Partic of mort/charge * (5 pages) |
6 June 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Auditor's resignation (1 page) |
11 May 2000 | Auditor's resignation (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Memorandum and Articles of Association (9 pages) |
4 May 2000 | Memorandum and Articles of Association (9 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | S-div 27/04/00 (1 page) |
4 May 2000 | S-div 27/04/00 (1 page) |
4 May 2000 | £ nc 100/7750 27/04/00 (1 page) |
4 May 2000 | £ nc 100/7750 27/04/00 (1 page) |
4 May 2000 | Resolutions
|
2 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
2 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
8 March 1999 | Return made up to 02/03/99; no change of members
|
8 March 1999 | Return made up to 02/03/99; no change of members
|
9 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 March 1998 | Return made up to 02/03/98; full list of members (5 pages) |
11 March 1998 | Return made up to 02/03/98; full list of members (5 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
11 August 1995 | Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1995 | Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
20 September 1994 | Partic of mort/charge * (7 pages) |
20 September 1994 | Partic of mort/charge * (7 pages) |
2 March 1993 | Incorporation (21 pages) |
2 March 1993 | Incorporation (21 pages) |