Company NameOCS Integrated Solutions Limited
Company StatusActive
Company NumberSC142990
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 1 month ago)
Previous NamesMETA Management Services Limited and Atalian Servest Integrated Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Shane Peel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed28 September 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Dryden Road
Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Thomas Edward Evans
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Dryden Road
Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMrs Laura Clare Ryan
StatusCurrent
Appointed31 January 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address42 Dryden Road
Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Stephen John Wallbanks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Dryden Road
Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameBruce Wilson Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameAlexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameMr Ben Pearson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(4 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Director NameMr Edward Hamilton Travers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(4 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dovecot Park
Aberdour
Burntisland
Fife
KY3 0TD
Scotland
Secretary NameMr Ben Pearson
NationalityBritish
StatusResigned
Appointed19 July 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Dunmow Road
Great Easton
Essex
CM6 2DL
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr Christopher Kettle
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Hill Gaydon Road
Bishops Itchington
Southam
Warwickshire
CV47 2QY
Director NameMr Nigel Frederick Luckett
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 White Hill
Kinver
Stourbridge
West Midlands
DY7 6AU
Director NameMr Keith Wilhall Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Sly Corner Lee Common
Great Missenden
Bucks
HP16 9LD
Secretary NameMr Christopher Kettle
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Hill Gaydon Road
Bishops Itchington
Southam
Warwickshire
CV47 2QY
Director NameMr Richard Tom Cresswell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Road
Welwyn
Hertfordshire
AL6 0AG
Director NameClive Rushton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalix House
40b Mearse Lane Barnt Green
Birmingham
B45 8HL
Secretary NameClive Rushton
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalix House
40b Mearse Lane Barnt Green
Birmingham
B45 8HL
Director NamePatrick Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address65 Ambleside
Brownsover
Warwickshire
CV21 1QP
Director NameMr Christopher John Baumann
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(11 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Director NameMr Anthony Nicholas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(11 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Secretary NameMr Anthony Nicholas
NationalityBritish
StatusResigned
Appointed02 December 2004(11 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Director NameMr Daniel Grant Dickson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(24 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServest House Heath Farm Business Centre, Tut Hill
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6LG
Director NameMr Robert Andrew Legge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(24 years, 11 months after company formation)
Appointment Duration3 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServest House Heath Farm Business Centre, Tut Hill
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6LG
Director NameMr Phillip James Morris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(24 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServest House Heath Farm Business Centre, Tut Hill
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6LG
Director NameMr Matthieu De Baynast De Septfontaines
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(25 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressLa FinanciÈRe Atalian 110, Rue De L'Ourcq
75019 Paris
France
Director NameMrs Claire-Jayne Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(25 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2018)
RoleUk Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressServest House Heath Farm Business Centre, Tut Hill
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6LG
Director NameMr Franck AimÉ
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(25 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2018)
RoleChief Human Resources Officer
Country of ResidenceFrance
Correspondence Address111 - 113 Quai Jules Guesde
94400 Vitry Sur Seine
France
Director NameStÉPhane Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(25 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2018)
RoleGroup General Secretary
Country of ResidenceFrance
Correspondence AddressLa FinanciÈRe Atalian 110, Rue De L'Ourcq
75019 Paris
France
Director NameMr Sean Paul Fisher
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed25 April 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Dryden Road
Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websiteaktrion.com
Email address[email protected]
Telephone01992 712229
Telephone regionLea Valley

Location

Registered Address42 Dryden Road
Bilston Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

772.7k at £0.01Aktrion Group LTD
99.70%
Ordinary A
2.4k at £0.01Aktrion Group LTD
0.30%
Ordinary

Financials

Year2014
Turnover£57,098,000
Gross Profit£5,095,000
Net Worth£9,715,000
Cash£1,313,000
Current Liabilities£14,961,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

6 February 2018Delivered 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 2011Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2022Delivered on: 26 July 2022
Persons entitled: Crédit Mutuel Factoring

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 3 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 30 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 25 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 May 2018Delivered 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 2018Delivered on: 21 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 May 2000Delivered 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 1994Delivered 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

Filing History

12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Appointment of Mr Bruce James Mcdonnell as a director on 9 October 2023 (2 pages)
9 August 2023Termination of appointment of Stephen John Wallbanks as a director on 31 July 2023 (1 page)
6 March 2023Satisfaction of charge SC1429900015 in full (1 page)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Graham Shane Peel as a director on 31 January 2023 (1 page)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (76 pages)
4 August 2022Alterations to floating charge SC1429900015 (29 pages)
26 July 2022Registration of charge SC1429900016, created on 25 July 2022 (32 pages)
21 July 2022Registration of charge SC1429900015, created on 20 July 2022 (25 pages)
28 June 2022Satisfaction of charge SC1429900011 in full (1 page)
28 June 2022Satisfaction of charge SC1429900014 in full (1 page)
28 June 2022Satisfaction of charge SC1429900013 in full (1 page)
28 June 2022Satisfaction of charge SC1429900010 in full (1 page)
28 June 2022Satisfaction of charge SC1429900012 in full (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
25 January 2022Amended audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
19 November 2021Termination of appointment of Sean Paul Fisher as a director on 16 November 2021 (1 page)
19 November 2021Appointment of Mr Stephen John Wallbanks as a director on 16 November 2021 (2 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 August 2021Termination of appointment of Ben Pearson as a director on 5 April 2021 (1 page)
9 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (70 pages)
15 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
10 March 2020Cessation of Aktrion Group as a person with significant control on 30 December 2019 (1 page)
10 March 2020Notification of Atalian Servest Limited as a person with significant control on 30 December 2019 (2 pages)
10 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
3 January 2020Registration of charge SC1429900014, created on 20 December 2019 (18 pages)
30 December 2019Registration of charge SC1429900013, created on 20 December 2019 (15 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 April 2019Appointment of Mr Sean Paul Fisher as a director on 25 April 2019 (2 pages)
9 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 February 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
(3 pages)
7 February 2019Full accounts made up to 30 April 2018 (24 pages)
4 February 2019Appointment of Mrs Laura Clare Ryan as a secretary on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Anthony Nicholas as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Christopher John Baumann as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Anthony Nicholas as a secretary on 31 January 2019 (1 page)
21 December 2018Current accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
20 December 2018Satisfaction of charge SC1429900009 in full (1 page)
20 December 2018Satisfaction of charge 8 in full (1 page)
15 October 2018Appointment of Mr Graham Shane Peel as a director on 28 September 2018 (2 pages)
15 October 2018Termination of appointment of Daniel Grant Dickson as a director on 2 October 2018 (1 page)
15 October 2018Appointment of Mr Thomas Edward Evans as a director on 28 September 2018 (2 pages)
15 October 2018Termination of appointment of Claire-Jayne Green as a director on 28 September 2018 (1 page)
4 September 2018Termination of appointment of Phillip Morris as a director on 3 September 2018 (1 page)
6 July 2018Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 5 July 2018 (1 page)
6 July 2018Termination of appointment of Franck Aimé as a director on 5 July 2018 (1 page)
6 July 2018Termination of appointment of Stéphane Vermersch as a director on 5 July 2018 (1 page)
30 May 2018Cessation of Chris Baumann as a person with significant control on 6 February 2018 (1 page)
30 May 2018Cessation of Anthony Nicholas as a person with significant control on 6 February 2018 (1 page)
30 May 2018Cessation of Ben Pearson as a person with significant control on 6 February 2018 (1 page)
25 May 2018Registration of charge SC1429900012, created on 15 May 2018 (18 pages)
22 May 2018Registration of charge SC1429900011, created on 15 May 2018 (25 pages)
21 May 2018Registration of charge SC1429900010, created on 15 May 2018 (9 pages)
14 May 2018Appointment of Franck Aimé as a director on 9 May 2018 (2 pages)
14 May 2018Appointment of Stéphane Vermersch as a director on 9 May 2018 (2 pages)
14 May 2018Termination of appointment of Robert Legge as a director on 9 May 2018 (1 page)
14 May 2018Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018 (2 pages)
14 May 2018Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018 (2 pages)
14 May 2018Current accounting period shortened from 30 April 2019 to 30 December 2018 (1 page)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 February 2018Registration of charge SC1429900009, created on 6 February 2018 (48 pages)
7 February 2018Satisfaction of charge 6 in full (1 page)
7 February 2018Appointment of Mr Robert Legge as a director on 6 February 2018 (2 pages)
7 February 2018Appointment of Mr Phillip Morris as a director on 6 February 2018 (2 pages)
7 February 2018Appointment of Mr Daniel Grant Dickson as a director on 6 February 2018 (2 pages)
7 February 2018Satisfaction of charge 3 in full (1 page)
29 January 2018Full accounts made up to 30 April 2017 (25 pages)
5 January 2018Satisfaction of charge 5 in full (1 page)
5 January 2018Satisfaction of charge 4 in full (1 page)
5 January 2018Satisfaction of charge 7 in full (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (23 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (23 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,750
(7 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,750
(7 pages)
21 December 2015Full accounts made up to 30 April 2015 (20 pages)
21 December 2015Full accounts made up to 30 April 2015 (20 pages)
1 May 2015Full accounts made up to 30 April 2014 (19 pages)
1 May 2015Full accounts made up to 30 April 2014 (19 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,750
(7 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,750
(7 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,750
(7 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7,750
(7 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7,750
(7 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7,750
(7 pages)
24 February 2014Full accounts made up to 30 April 2013 (18 pages)
24 February 2014Full accounts made up to 30 April 2013 (18 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
8 March 2013Full accounts made up to 30 April 2012 (20 pages)
8 March 2013Full accounts made up to 30 April 2012 (20 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
9 February 2012Full accounts made up to 30 April 2011 (18 pages)
9 February 2012Full accounts made up to 30 April 2011 (18 pages)
8 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
12 September 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 12 September 2011 (1 page)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
14 January 2011Full accounts made up to 30 April 2010 (18 pages)
14 January 2011Full accounts made up to 30 April 2010 (18 pages)
25 March 2010Director's details changed for Christopher John Baumann on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Ben Pearson on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher John Baumann on 3 March 2010 (2 pages)
25 March 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
25 March 2010Director's details changed for Anthony Nicholas on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Ben Pearson on 3 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Anthony Nicholas on 3 March 2010 (1 page)
25 March 2010Secretary's details changed for Anthony Nicholas on 3 March 2010 (1 page)
25 March 2010Director's details changed for Anthony Nicholas on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Nicholas on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher John Baumann on 3 March 2010 (2 pages)
25 March 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
25 March 2010Secretary's details changed for Anthony Nicholas on 3 March 2010 (1 page)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Ben Pearson on 3 March 2010 (2 pages)
22 March 2010Full accounts made up to 31 October 2009 (17 pages)
22 March 2010Full accounts made up to 31 October 2009 (17 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
4 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 September 2008Full accounts made up to 30 April 2008 (17 pages)
2 September 2008Full accounts made up to 30 April 2008 (17 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
15 March 2007Return made up to 02/03/07; full list of members (7 pages)
15 March 2007Return made up to 02/03/07; full list of members (7 pages)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
27 March 2006Return made up to 02/03/06; full list of members (8 pages)
27 March 2006Return made up to 02/03/06; full list of members (8 pages)
17 February 2006Full accounts made up to 30 April 2005 (17 pages)
17 February 2006Full accounts made up to 30 April 2005 (17 pages)
6 April 2005Return made up to 02/03/05; full list of members (8 pages)
6 April 2005Return made up to 02/03/05; full list of members (8 pages)
28 January 2005Full accounts made up to 30 April 2004 (16 pages)
28 January 2005Full accounts made up to 30 April 2004 (16 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New director appointed (2 pages)
29 December 2004Declaration of assistance for shares acquisition (43 pages)
29 December 2004Declaration of assistance for shares acquisition (43 pages)
20 December 2004Partic of mort/charge * (16 pages)
20 December 2004Partic of mort/charge * (16 pages)
20 December 2004Partic of mort/charge * (51 pages)
20 December 2004Partic of mort/charge * (16 pages)
20 December 2004Partic of mort/charge * (51 pages)
20 December 2004Partic of mort/charge * (16 pages)
20 December 2004Partic of mort/charge * (51 pages)
20 December 2004Partic of mort/charge * (51 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Full accounts made up to 30 April 2003 (16 pages)
17 December 2003Full accounts made up to 30 April 2003 (16 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
12 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
12 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
28 February 2003Full accounts made up to 30 April 2002 (17 pages)
28 February 2003Full accounts made up to 30 April 2002 (17 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Director resigned (1 page)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
15 May 2002Return made up to 02/03/02; full list of members (7 pages)
15 May 2002Return made up to 02/03/02; full list of members (7 pages)
3 January 2002Full accounts made up to 30 April 2001 (18 pages)
3 January 2002Full accounts made up to 30 April 2001 (18 pages)
5 April 2001Return made up to 28/02/01; full list of members (7 pages)
5 April 2001Return made up to 28/02/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (18 pages)
6 February 2001Full accounts made up to 31 March 2000 (18 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Declaration of assistance for shares acquisition (7 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Declaration of assistance for shares acquisition (7 pages)
26 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 June 2000Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
12 June 2000Dec mort/charge * (4 pages)
12 June 2000Dec mort/charge * (4 pages)
6 June 2000Partic of mort/charge * (5 pages)
6 June 2000Partic of mort/charge * (5 pages)
11 May 2000Auditor's resignation (1 page)
11 May 2000Auditor's resignation (1 page)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 May 2000Memorandum and Articles of Association (9 pages)
4 May 2000Memorandum and Articles of Association (9 pages)
4 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
4 May 2000S-div 27/04/00 (1 page)
4 May 2000S-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 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 March 2000Return made up to 02/03/00; full list of members (7 pages)
2 March 2000Return made up to 02/03/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
8 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Full accounts made up to 31 March 1998 (14 pages)
9 June 1998Full accounts made up to 31 March 1998 (14 pages)
11 March 1998Return made up to 02/03/98; full list of members (5 pages)
11 March 1998Return made up to 02/03/98; full list of members (5 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 02/03/97; no change of members (4 pages)
4 April 1997Return made up to 02/03/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 April 1996Return made up to 02/03/96; no change of members (4 pages)
12 April 1996Return made up to 02/03/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1995Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1995Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
20 September 1994Partic of mort/charge * (7 pages)
20 September 1994Partic of mort/charge * (7 pages)
2 March 1993Incorporation (21 pages)
2 March 1993Incorporation (21 pages)