Company NameCiboodle Limited
Company StatusDissolved
Company NumberSC143434
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleSvp Operational Finance
Country of ResidenceEngland
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameJoseph Michael Berry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993
Appointment Duration5 months, 1 week (resigned 27 August 1993)
RoleComputer Software And Services
Correspondence Address21 Netherhouse Avenue
Lenzie
Glasgow
G66 5NF
Scotland
Director NameIain Mackenzie Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressKillochries Fold
Kilmacolm
Renfrewshire
PA13 4RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMrs Sheena Margaret Graham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressKillochries Fold
Kilmacolm
Renfrewshire
PA13 4RP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Ellis Simpson
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Langtree Avenue
Giffnock
Glasgow
East Renfrewshire
G46 7LW
Scotland
Director NameCharles McIntosh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 11 April 2006)
RoleComputer Hardware And Services
Correspondence Address11 Boggknowe
Uddingston
Glasgow
G71 7BL
Scotland
Director NameColin Donnelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 1994)
RoleComputer Systems And Softwear
Correspondence Address10 Arnside Avenue
Giffnock
Glasgow
G46 7QQ
Scotland
Director NameWilliam Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 11 April 2006)
RoleComputer Hardware And Services
Correspondence Address2 Langhill Drive
Cumbernauld
Glasgow
G68 9AP
Scotland
Director NameMichael Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2008)
RoleComputer Software And Systems
Correspondence Address24 Branklyn Crescent
Knightswood
Glasgow
G13 1GJ
Scotland
Director NameDugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleChartered Accountant
Correspondence Address16 Churchill Drive
Glasgow
Lanarkshire
G11 7LS
Scotland
Director NameMr Michael James Briercliffe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Calverley Court
Woodlesford
Leeds
West Yorkshire
LS26 8JE
Director NameMr Brian Michael Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameDavid Russell McKee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2001)
RoleEngineer
Correspondence Address9 Lochaber Road
Bearsden
Glasgow
G61 2JX
Scotland
Director NameRoger William Fairbairn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1999(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressDavos Wateryetts Drive
Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4QH
Scotland
Director NameRoss McGown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2006)
RoleChartered Accountant
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameKenny Iain Forsyth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2001)
RoleC.O.O.
Correspondence AddressFlat 6/2 15 Clarendon Street
Glasgow
G20 7QP
Scotland
Director NameMark Camilleri
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence AddressStrathview
Gillburn Road
Kilmacolm
Renfrew
PA13 4DL
Scotland
Director NameMr David Richard Blair Lyons
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4JJ
Scotland
Secretary NameKenneth Bain
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brierie Hill Grove
Crosslee
Johnstone
Renfrewshire
PA6 7BW
Scotland
Director NameKenneth Bain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Brierie Hill Grove
Crosslee
Johnstone
Renfrewshire
PA6 7BW
Scotland
Director NameAnthony Joseph McClelland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2006)
RoleDirector Of Consulting
Correspondence AddressFlat 11
247 Garrioch Road
Glasgow
G20 8QZ
Scotland
Director NameMairi Louise McLellan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2008)
RoleGeneral Manager
Correspondence AddressMillig Baek
23 Victoria Road
Helensburgh
Dunbartonshire
G84 7RT
Scotland
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameMr Stephen Arthur Haighton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Hill Farm
Wootton Wawen
Henley In Arden
Warwickshire
B95 6ES
Director NameMs Francoise Marie Fillot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2008(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address286 Route De La Glande
Limonest
69760
France
Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Secretary NameMr Philip Neil Norgate
NationalityBritish
StatusResigned
Appointed31 March 2008(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword Tech International House
1 St Katherines Way
London
E1W 1UN
Director NameMr William Howard Feichtmann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2012(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Secretary NameJohn Arthur Murray
NationalityBritish
StatusResigned
Appointed28 July 2012(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2015)
RoleCompany Director
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland

Contact

Websitesword-ciboodle.com

Location

Registered AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

7.6m at £0.01Kana Software Ireland LTD
93.65%
Ordinary A
518.2k at £0.01Kana Software Ireland LTD
6.35%
Ordinary B

Financials

Year2014
Turnover£2,729,399
Gross Profit£1,550,563
Net Worth£1,148,439
Cash£52,904
Current Liabilities£6,358,560

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

7 March 2003Delivered on: 7 March 2003
Satisfied on: 22 June 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots or areas of ground etending to five acres and 748 decimal or one thousandth parts of an acre, both lying within inchinnan business park in the county of renfrew--title number REN101348.
Fully Satisfied
4 February 2003Delivered on: 10 February 2003
Satisfied on: 2 August 2012
Persons entitled: Barclays Bank PLC

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
24 July 2001Delivered on: 7 August 2001
Satisfied on: 23 June 2004
Persons entitled: The Scottish Ministers

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
30 July 2001Delivered on: 7 August 2001
Satisfied on: 22 June 2004
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground lying within inchinnan business park, renfrew.
Fully Satisfied
19 June 2001Delivered on: 5 July 2001
Satisfied on: 27 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at inchinnan business park, renfrew extending to 5.748 acres and 3.219 acres.
Fully Satisfied
28 February 2001Delivered on: 6 March 2001
Satisfied on: 25 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
10 February 2000Delivered on: 18 February 2000
Satisfied on: 25 March 2003
Persons entitled: Renfrewshire Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 1, inchinnan business park.
Fully Satisfied
27 July 2012Delivered on: 15 August 2012
Satisfied on: 13 February 2014
Persons entitled: Silicon Valley Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 March 1993Delivered on: 13 April 1993
Satisfied on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr David Peter Outram on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Douglas Edward Robinson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Demian Fante on 18 September 2017 (2 pages)
26 July 2017Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Peter Demian Fante on 24 July 2017 (2 pages)
21 July 2017Cessation of Verint Systems Inc as a person with significant control on 14 July 2017 (1 page)
21 July 2017Notification of Verint Ws Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
21 July 2017Notification of Verint Ws Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
21 July 2017Cessation of Verint Systems In as a person with significant control on 21 July 2017 (1 page)
24 May 2017Statement by Directors (2 pages)
24 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2017Solvency Statement dated 17/05/17 (2 pages)
24 May 2017Statement by Directors (2 pages)
24 May 2017Solvency Statement dated 17/05/17 (2 pages)
24 May 2017Statement of capital on 24 May 2017
  • GBP 0.01
(3 pages)
24 May 2017Statement of capital on 24 May 2017
  • GBP 0.01
(3 pages)
24 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 81,637.86
(6 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 81,637.86
(6 pages)
12 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
11 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
8 October 2015Full accounts made up to 31 January 2015 (17 pages)
8 October 2015Full accounts made up to 31 January 2015 (17 pages)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 81,637.86
(5 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 81,637.86
(5 pages)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (2 pages)
28 January 2015Auditor's resignation (1 page)
28 January 2015Auditor's resignation (1 page)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 81,637.86
(5 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 81,637.86
(5 pages)
13 February 2014Satisfaction of charge 10 in full (4 pages)
13 February 2014Satisfaction of charge 10 in full (4 pages)
18 November 2013Section 519 (1 page)
18 November 2013Section 519 (1 page)
8 November 2013Auditor's resignation (3 pages)
8 November 2013Auditor's resignation (3 pages)
8 November 2013Auditor's resignation (2 pages)
8 November 2013Auditor's resignation (2 pages)
2 September 2013Accounts made up to 31 December 2012 (19 pages)
2 September 2013Accounts made up to 31 December 2012 (19 pages)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
4 December 2012Accounts made up to 31 December 2011 (26 pages)
4 December 2012Accounts made up to 31 December 2011 (26 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 August 2012Termination of appointment of Philip Norgate as a secretary (2 pages)
10 August 2012Termination of appointment of Philip Norgate as a director (2 pages)
10 August 2012Termination of appointment of Francoise Fillot as a director (2 pages)
10 August 2012Memorandum and Articles of Association (36 pages)
10 August 2012Termination of appointment of Jacques Mottard as a director (2 pages)
10 August 2012Appointment of Kenneth Bain as a director (3 pages)
10 August 2012Termination of appointment of Jacques Mottard as a director (2 pages)
10 August 2012Appointment of John Arthur Murray as a director (3 pages)
10 August 2012Memorandum and Articles of Association (36 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2012Appointment of John Arthur Murray as a secretary (3 pages)
10 August 2012Appointment of William Howard Feichtmann as a director (3 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2012Appointment of William Howard Feichtmann as a director (3 pages)
10 August 2012Appointment of Kenneth Bain as a director (3 pages)
10 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
10 August 2012Termination of appointment of Philip Norgate as a secretary (2 pages)
10 August 2012Appointment of John Arthur Murray as a director (3 pages)
10 August 2012Termination of appointment of Francoise Fillot as a director (2 pages)
10 August 2012Appointment of John Arthur Murray as a secretary (3 pages)
10 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
10 August 2012Termination of appointment of Philip Norgate as a director (2 pages)
2 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
25 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
24 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 81,637.86
(4 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
24 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 81,637.86
(4 pages)
3 October 2011Accounts made up to 31 December 2010 (25 pages)
3 October 2011Accounts made up to 31 December 2010 (25 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
24 January 2011Termination of appointment of Heath Davies as a director (1 page)
24 January 2011Termination of appointment of Heath Davies as a director (1 page)
11 October 2010Accounts made up to 31 December 2009 (26 pages)
11 October 2010Accounts made up to 31 December 2009 (26 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (10 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (10 pages)
13 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
6 November 2009Accounts made up to 31 December 2008 (29 pages)
6 November 2009Accounts made up to 31 December 2008 (29 pages)
10 July 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
10 July 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
9 April 2009Return made up to 11/03/09; full list of members (17 pages)
9 April 2009Return made up to 11/03/09; full list of members (17 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
27 January 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
3 December 2008Appointment terminated director kenneth bain (1 page)
3 December 2008Appointment terminated director kenneth bain (1 page)
27 October 2008Resolutions
  • RES13 ‐ Section 175 12/10/2008
(1 page)
27 October 2008Resolutions
  • RES13 ‐ Section 175 12/10/2008
(1 page)
22 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
22 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
12 September 2008Conve (2 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
12 September 2008Ad 01/06/08\gbp si [email protected]=4560\gbp ic 76006.4/80566.4\ (3 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
12 September 2008Ad 01/06/08\gbp si [email protected]=4560\gbp ic 76006.4/80566.4\ (3 pages)
12 September 2008Conve (2 pages)
10 June 2008Return made up to 11/03/08; full list of members (10 pages)
10 June 2008Return made up to 11/03/08; full list of members (10 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
29 May 2008Company name changed graham technology LIMITED\certificate issued on 02/06/08 (2 pages)
29 May 2008Company name changed graham technology LIMITED\certificate issued on 02/06/08 (2 pages)
21 April 2008Director appointed francoise fillot (2 pages)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 April 2008Appointment terminated director james smith (1 page)
21 April 2008Director and secretary appointed phillip neil norgate (3 pages)
21 April 2008Appointment terminated director francis kirwan (1 page)
21 April 2008Director appointed jacques francois mottard (8 pages)
21 April 2008Appointment terminated director guy murray (1 page)
21 April 2008Appointment terminated director francis kirwan (1 page)
21 April 2008Director and secretary appointed phillip neil norgate (3 pages)
21 April 2008Appointment terminated director mairi mclellan (1 page)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 April 2008Appointment terminated director paul white (1 page)
21 April 2008Appointment terminated secretary kenneth bain (1 page)
21 April 2008Appointment terminated director michael hughes (1 page)
21 April 2008Director appointed francoise fillot (2 pages)
21 April 2008Appointment terminated director guy murray (1 page)
21 April 2008Appointment terminated director michael hughes (1 page)
21 April 2008Appointment terminated director iain graham (1 page)
21 April 2008Director appointed heath john davies (10 pages)
21 April 2008Director appointed heath john davies (10 pages)
21 April 2008Appointment terminated director paul white (1 page)
21 April 2008Appointment terminated director steven thurlow (1 page)
21 April 2008Appointment terminated director mairi mclellan (1 page)
21 April 2008Appointment terminated director james smith (1 page)
21 April 2008Appointment terminated director iain graham (1 page)
21 April 2008Appointment terminated secretary kenneth bain (1 page)
21 April 2008Appointment terminated director brian fox (1 page)
21 April 2008Director appointed jacques francois mottard (8 pages)
21 April 2008Appointment terminated director brian fox (1 page)
21 April 2008Appointment terminated director stephen haighton (1 page)
21 April 2008Appointment terminated director stephen haighton (1 page)
21 April 2008Appointment terminated director steven thurlow (1 page)
17 April 2008Ad 08/04/08\gbp si [email protected]=20.83\gbp ic 74369.5/74390.33\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=1491.07\gbp ic 74515.33/76006.4\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=1491.07\gbp ic 74515.33/76006.4\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=125\gbp ic 74390.33/74515.33\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=125\gbp ic 74390.33/74515.33\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=20.83\gbp ic 74369.5/74390.33\ (2 pages)
15 April 2008Capitals not rolled up (1 page)
15 April 2008Capitals not rolled up (1 page)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=1150\gbp ic 70682/71832\ (2 pages)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=875\gbp ic 69432/70307\ (2 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=375\gbp ic 70307/70682\ (2 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=2537.5\gbp ic 71832/74369.5\ (2 pages)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=2537.5\gbp ic 71832/74369.5\ (2 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=375\gbp ic 70307/70682\ (2 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=1150\gbp ic 70682/71832\ (2 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=875\gbp ic 69432/70307\ (2 pages)
27 March 2008Application for reregistration from PLC to private (1 page)
27 March 2008Application for reregistration from PLC to private (1 page)
27 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 March 2008Re-registration of Memorandum and Articles (13 pages)
27 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 2008Re-registration of Memorandum and Articles (13 pages)
27 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2008Director appointed mr stephen haighton (1 page)
7 March 2008Director appointed mr stephen haighton (1 page)
1 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
15 June 2007Return made up to 11/03/07; full list of members (6 pages)
15 June 2007Return made up to 11/03/07; full list of members (6 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
31 January 2007Ad 14/12/06--------- £ si [email protected]=250 £ ic 69191/69441 (2 pages)
31 January 2007Ad 14/12/06--------- £ si [email protected]=250 £ ic 69191/69441 (2 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
3 May 2006Return made up to 11/03/06; full list of members (7 pages)
3 May 2006Return made up to 11/03/06; full list of members (7 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
8 June 2005New director appointed (4 pages)
8 June 2005New director appointed (4 pages)
1 June 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(15 pages)
1 June 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(15 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
27 July 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
27 July 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
26 June 2004Dec mort/charge release * (5 pages)
26 June 2004Dec mort/charge release * (5 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
22 June 2004Dec mort/charge * (4 pages)
22 June 2004Dec mort/charge * (4 pages)
22 June 2004Dec mort/charge * (4 pages)
22 June 2004Dec mort/charge * (4 pages)
27 May 2004Dec mort/charge * (4 pages)
27 May 2004Dec mort/charge * (4 pages)
4 May 2004Return made up to 11/03/04; change of members (13 pages)
4 May 2004Return made up to 11/03/04; change of members (13 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
3 October 2003Ad 05/01/00--------- £ si 10000@1 (2 pages)
3 October 2003Ad 05/01/00--------- £ si 10000@1 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
3 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
3 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
16 April 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
16 April 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
1 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
1 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
25 March 2003Dec mort/charge * (4 pages)
25 March 2003Dec mort/charge * (4 pages)
25 March 2003Dec mort/charge * (5 pages)
25 March 2003Dec mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
19 February 2003Group of companies' accounts made up to 31 March 2001 (27 pages)
19 February 2003Group of companies' accounts made up to 31 March 2001 (27 pages)
17 February 2003Alterations to a floating charge (8 pages)
17 February 2003Alterations to a floating charge (8 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
10 February 2003Partic of mort/charge * (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Partic of mort/charge * (6 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (5 pages)
5 February 2003New director appointed (5 pages)
9 April 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(13 pages)
9 April 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(13 pages)
20 March 2002Registered office changed on 20/03/02 from: torr hall torr road bridge of weir renfrewshire PA11 3RU (1 page)
20 March 2002Registered office changed on 20/03/02 from: torr hall torr road bridge of weir renfrewshire PA11 3RU (1 page)
11 February 2002£ sr [email protected] 01/02/01 (1 page)
11 February 2002£ sr [email protected] 01/02/01 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
12 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
7 August 2001Partic of mort/charge * (3 pages)
7 August 2001Partic of mort/charge * (3 pages)
7 August 2001Partic of mort/charge * (7 pages)
7 August 2001Partic of mort/charge * (7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
5 July 2001Partic of mort/charge * (5 pages)
5 July 2001Partic of mort/charge * (5 pages)
28 June 2001Alterations to a floating charge (11 pages)
28 June 2001Alterations to a floating charge (11 pages)
30 May 2001Dec mort/charge * (4 pages)
30 May 2001Dec mort/charge * (4 pages)
2 May 2001Ad 23/04/01--------- £ si [email protected]=100 £ ic 70911/71011 (2 pages)
2 May 2001Ad 23/04/01--------- £ si [email protected]=100 £ ic 70911/71011 (2 pages)
19 April 2001Return made up to 11/03/01; full list of members (12 pages)
19 April 2001Return made up to 11/03/01; full list of members (12 pages)
9 April 2001Ad 06/06/00--------- £ si [email protected]=250 £ ic 70661/70911 (2 pages)
9 April 2001Ad 06/06/00--------- £ si [email protected]=250 £ ic 70661/70911 (2 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
28 February 2001Full group accounts made up to 31 March 2000 (25 pages)
28 February 2001Full group accounts made up to 31 March 2000 (25 pages)
17 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
17 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
6 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 41 carlyle avenue hillington industrial estate glasgow G52 4XX (1 page)
14 September 1999Registered office changed on 14/09/99 from: 41 carlyle avenue hillington industrial estate glasgow G52 4XX (1 page)
9 September 1999Accounts made up to 31 March 1999 (21 pages)
9 September 1999Accounts made up to 31 March 1999 (21 pages)
6 May 1999Ad 31/03/99--------- £ si [email protected]=560 £ ic 223101/223661 (2 pages)
6 May 1999Ad 31/03/99--------- £ si [email protected]=560 £ ic 223101/223661 (2 pages)
5 May 1999Ad 26/04/99--------- £ si [email protected]=99 £ ic 223002/223101 (2 pages)
5 May 1999Ad 26/04/99--------- £ si [email protected]=99 £ ic 223002/223101 (2 pages)
30 April 1999Ad 17/03/99--------- £ si [email protected]=1500 £ ic 221252/222752 (2 pages)
30 April 1999Ad 22/03/99--------- £ si [email protected]=250 £ ic 222752/223002 (2 pages)
30 April 1999Ad 17/03/99--------- £ si [email protected]=1500 £ ic 221252/222752 (2 pages)
30 April 1999Ad 22/03/99--------- £ si [email protected]=250 £ ic 222752/223002 (2 pages)
9 April 1999Return made up to 11/03/99; full list of members (11 pages)
9 April 1999Return made up to 11/03/99; full list of members (11 pages)
8 April 1999Ad 24/03/98--------- £ si [email protected]=4500 £ ic 216752/221252 (2 pages)
8 April 1999Ad 03/09/98--------- £ si 150000@1=150000 £ ic 64502/214502 (2 pages)
8 April 1999Ad 07/10/98--------- £ si [email protected]=2250 £ ic 214502/216752 (2 pages)
8 April 1999Ad 07/10/98--------- £ si [email protected]=2250 £ ic 214502/216752 (2 pages)
8 April 1999Ad 24/03/98--------- £ si [email protected]=4500 £ ic 216752/221252 (2 pages)
8 April 1999Ad 03/09/98--------- £ si 150000@1=150000 £ ic 64502/214502 (2 pages)
20 August 1998Accounts made up to 31 March 1998 (22 pages)
20 August 1998Accounts made up to 31 March 1998 (22 pages)
3 April 1998Ad 24/03/98--------- £ si [email protected]=4500 £ ic 60002/64502 (2 pages)
3 April 1998Ad 24/03/98--------- £ si [email protected]=4500 £ ic 60002/64502 (2 pages)
16 March 1998Return made up to 11/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1998Return made up to 11/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998S-div 23/02/98 (1 page)
4 March 1998S-div 23/02/98 (1 page)
28 January 1998Accounts made up to 31 March 1997 (20 pages)
28 January 1998Accounts made up to 31 March 1997 (20 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
31 October 199743(3)(E) Declaration (1 page)
31 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 October 199743(3)(E) Declaration (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 1997Application for reregistration from private to PLC (1 page)
30 October 1997Application for reregistration from private to PLC (1 page)
30 October 1997Auditor's statement (1 page)
30 October 1997Re-registration of Memorandum and Articles (14 pages)
30 October 1997Balance Sheet (20 pages)
30 October 1997Balance Sheet (20 pages)
30 October 1997Auditor's statement (1 page)
30 October 1997Re-registration of Memorandum and Articles (14 pages)
26 March 1997Return made up to 11/03/97; full list of members (8 pages)
26 March 1997Return made up to 11/03/97; full list of members (8 pages)
25 October 1996Accounts made up to 31 March 1996 (17 pages)
25 October 1996Accounts made up to 31 March 1996 (17 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
14 March 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Accounts made up to 31 March 1995 (8 pages)
16 January 1996Accounts made up to 31 March 1995 (8 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
13 June 1995Return made up to 24/03/95; no change of members (6 pages)
13 June 1995Return made up to 24/03/95; no change of members (6 pages)
3 January 1995Statement of affairs (7 pages)
3 January 1995Ad 31/03/93--------- £ si 60000@1 (2 pages)
3 January 1995Statement of affairs (7 pages)
3 January 1995Ad 31/03/93--------- £ si 60000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 December 1994Memorandum and Articles of Association (17 pages)
5 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 December 1994Memorandum and Articles of Association (17 pages)
25 May 1994Return made up to 24/03/94; full list of members (9 pages)
25 May 1994Return made up to 24/03/94; full list of members (9 pages)
25 January 1994Company name changed iain graham consultants LIMITED\certificate issued on 26/01/94 (2 pages)
25 January 1994Company name changed iain graham consultants LIMITED\certificate issued on 26/01/94 (2 pages)
24 March 1993Incorporation (16 pages)
24 March 1993Incorporation (16 pages)