Glasgow
Lanarkshire
G2 2LJ
Scotland
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Mr Samuel Cornes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Rt Hon Brian David Henderson Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2012(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 August 2014) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Torsonce Stow TD1 2SN Scotland |
Director Name | Prof John Ross Harper |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 January 2007) |
Role | Solicitor |
Correspondence Address | 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Leonard Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Strathclyde G1 3PE Scotland |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 June 2002) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | 31 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 1994) |
Role | Finance Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Director Name | Sir Horace William Alexander Francis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cruckton Shrewsbury Shropshire SY5 8PW Wales |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 days (resigned 03 June 1994) |
Role | Corporate Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr Colin Cornes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Blymhill Weston Under Lizard Shifnal ST11 8LL |
Director Name | David Brewer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1996) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | Stanley House 161 Chelsea Road Sheffield S11 9BQ |
Director Name | Mr Andrew David John Horsler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1998) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wyatt Drive London SW13 8AL |
Director Name | William Ramsay Dow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 1998) |
Role | Director Of Mining |
Correspondence Address | 18 Cairn Grove Crossford Dunfermline Fife KY12 8YD Scotland |
Director Name | Mr Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 1998) |
Role | Managing Director - Opencast |
Correspondence Address | 24 Ancrum Road Dalkeith Midlothian EH22 3AJ Scotland |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Ivor Ernest Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzwiliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Director Name | Anthony Graeme Douglas Johnston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merchiston Avenue Edinburgh Midlothian EH10 4PJ Scotland |
Director Name | Alan Houghton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1998) |
Role | Managing Director - Deep Mine |
Correspondence Address | Pennyhole House Wistow Road Selby North Yorkshire YO8 0QS |
Secretary Name | Alexander Garvie Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 26/21 East Parkside Edinburgh Midlothian EH16 5XN Scotland |
Director Name | Mr Allan Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(13 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dundonald Road Kilmarnock Ayrshire KA1 1RZ Scotland |
Secretary Name | Mr Peter Joseph Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 November 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Mr Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Andrew Howard Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2010) |
Role | Finance Director |
Country of Residence | Gb-Sct |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Roderick William Mathers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1995) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.scottishresources.com |
---|
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
71.4m at £0.1 | Parkburn LTD 71.37% Ordinary A |
---|---|
3.2m at £0.1 | Waverton Holdings LTD 3.15% Ordinary B |
3.1m at £0.1 | Brian Staples 3.13% Ordinary A |
- | OTHER 3.04% - |
16.1m at £0.1 | Palmaris Capital LTD 16.10% Ordinary B |
1.2m at £0.1 | Abacus LTD 1.22% Ordinary A |
675.9k at £0.1 | Amodeo LTD 0.68% Ordinary A |
368.5k at £0.1 | Trustees Of Num (Scottish Area) 0.37% Ordinary A |
199.3k at £0.1 | Lawrence Graham Trust Corp. 0.20% Ordinary A |
128.7k at £0.1 | Ian Melia 0.13% Ordinary A |
85.6k at £0.1 | John Ross Harper 0.09% Ordinary A |
85.6k at £0.1 | W. Francis 0.09% Ordinary A |
79.6k at £0.1 | C. Cornes 0.08% Ordinary A |
62.5k at £0.1 | Trustees Of Nacods 0.06% Ordinary A |
50.5k at £0.1 | J. Farmer 0.05% Ordinary A |
53.8k at £0.1 | J. Johnston 0.05% Ordinary A |
51k at £0.1 | R. Philip 0.05% Ordinary A |
53.5k at £0.1 | T. Harley 0.05% Ordinary A |
30.5k at £0.1 | I. Cairns 0.03% Ordinary A |
28k at £0.1 | J. Aitken 0.03% Ordinary A |
30.5k at £0.1 | J.m. Brown 0.03% Ordinary A |
Year | 2014 |
---|---|
Turnover | £209,229,000 |
Gross Profit | £16,133,000 |
Net Worth | £29,957,000 |
Cash | £5,042,000 |
Current Liabilities | £42,196,000 |
Latest Accounts | 26 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 May 2014 | Administrator's progress report (15 pages) |
29 May 2014 | Notice of move from Administration to Dissolution (15 pages) |
29 May 2014 | Notice of move from Administration to Dissolution (15 pages) |
29 May 2014 | Administrator's progress report (15 pages) |
6 February 2014 | Termination of appointment of Ronald Melgaard as a director (2 pages) |
6 February 2014 | Termination of appointment of Ronald Melgaard as a director (2 pages) |
17 December 2013 | Administrator's progress report (24 pages) |
17 December 2013 | Administrator's progress report (24 pages) |
18 November 2013 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
13 November 2013 | Termination of appointment of Roderick Mathers as a director (1 page) |
13 November 2013 | Termination of appointment of Roderick Mathers as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Foster as a director (2 pages) |
1 November 2013 | Termination of appointment of Andrew Foster as a director (2 pages) |
8 August 2013 | Statement of administrator's deemed proposal (2 pages) |
8 August 2013 | Statement of administrator's deemed proposal (2 pages) |
22 July 2013 | Statement of administrator's proposal (49 pages) |
22 July 2013 | Statement of administrator's proposal (49 pages) |
27 June 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
27 June 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
3 June 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 3 June 2013 (2 pages) |
29 May 2013 | Appointment of an administrator (3 pages) |
29 May 2013 | Appointment of an administrator (3 pages) |
28 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
5 February 2013 | Termination of appointment of Aileen Pringle as a director (1 page) |
5 February 2013 | Termination of appointment of Aileen Pringle as a director (1 page) |
21 December 2012 | Director's details changed for Mr Andrew Howard Foster on 21 December 2012 (2 pages) |
21 December 2012 | Appointment of Mr Andrew Howard Foster as a director (2 pages) |
21 December 2012 | Director's details changed for Mr Andrew Howard Foster on 21 December 2012 (2 pages) |
21 December 2012 | Appointment of Mr Andrew Howard Foster as a director (2 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 November 2012 | Termination of appointment of Ian Mcpherson as a director (1 page) |
22 November 2012 | Termination of appointment of Ian Mcpherson as a director (1 page) |
5 November 2012 | Appointment of Mr Malcolm Henry Mcpherson as a director (2 pages) |
5 November 2012 | Appointment of Mr Malcolm Henry Mcpherson as a director (2 pages) |
22 August 2012 | Termination of appointment of Andrew Foster as a director (1 page) |
22 August 2012 | Termination of appointment of Andrew Foster as a director (1 page) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (19 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (19 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (19 pages) |
22 November 2011 | Termination of appointment of Donald Nicolson as a director (1 page) |
22 November 2011 | Termination of appointment of Donald Nicolson as a director (1 page) |
27 September 2011 | Group of companies' accounts made up to 26 March 2011 (87 pages) |
27 September 2011 | Group of companies' accounts made up to 26 March 2011 (87 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
6 September 2011 | Re-registration of Memorandum and Articles (20 pages) |
6 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
6 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2011 | Re-registration of Memorandum and Articles (20 pages) |
6 September 2011 | Resolutions
|
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Appointment of Mrs Aileen Pringle as a director (2 pages) |
24 February 2011 | Appointment of Mrs Aileen Pringle as a director (2 pages) |
20 January 2011 | Appointment of Mr Ian Gordon Sutherland Mcpherson as a director (2 pages) |
20 January 2011 | Appointment of Mr Ian Gordon Sutherland Mcpherson as a director (2 pages) |
17 December 2010 | Appointment of Mr Roderick William Mathers as a director (2 pages) |
17 December 2010 | Appointment of Mr Roderick William Mathers as a director (2 pages) |
13 December 2010 | Termination of appointment of Nicholas Parker as a director (1 page) |
13 December 2010 | Termination of appointment of Nicholas Parker as a director (1 page) |
10 December 2010 | Termination of appointment of Sean Mahon as a director (1 page) |
10 December 2010 | Termination of appointment of Sean Mahon as a director (1 page) |
27 October 2010 | Termination of appointment of Nicholas Guest as a director (1 page) |
27 October 2010 | Termination of appointment of Alan Somerville as a director (1 page) |
27 October 2010 | Termination of appointment of Alan Somerville as a director (1 page) |
27 October 2010 | Termination of appointment of Nicholas Guest as a director (1 page) |
29 September 2010 | Director's details changed for Mr Ronald Gregory Melgaard on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Ronald Gregory Melgaard on 29 September 2010 (2 pages) |
19 July 2010 | Interim accounts made up to 9 July 2010 (6 pages) |
19 July 2010 | Cancellation of shares by a PLC. Statement of capital on 19 July 2010 (4 pages) |
19 July 2010 | Interim accounts made up to 9 July 2010 (6 pages) |
19 July 2010 | Cancellation of shares by a PLC. Statement of capital on 19 July 2010 (4 pages) |
19 July 2010 | Interim accounts made up to 9 July 2010 (6 pages) |
19 July 2010 | Purchase of own shares. (4 pages) |
19 July 2010 | Purchase of own shares. (4 pages) |
16 July 2010 | Re-registration from a private company to a public company (6 pages) |
16 July 2010 | Re-registration of Memorandum and Articles (16 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Auditor's statement (1 page) |
16 July 2010 | Auditor's report (1 page) |
16 July 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 July 2010 | Auditor's statement (1 page) |
16 July 2010 | Resolutions
|
16 July 2010 | Balance Sheet (5 pages) |
16 July 2010 | Re-registration of Memorandum and Articles (16 pages) |
16 July 2010 | Auditor's report (1 page) |
16 July 2010 | Re-registration from a private company to a public company (6 pages) |
16 July 2010 | Balance Sheet (5 pages) |
16 July 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
12 July 2010 | Purchase of own shares. (4 pages) |
12 July 2010 | Purchase of own shares. (4 pages) |
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
9 July 2010 | Solvency statement dated 02/07/10 (3 pages) |
9 July 2010 | Statement of capital on 9 July 2010
|
9 July 2010 | Statement by directors (4 pages) |
9 July 2010 | Statement of capital on 9 July 2010
|
9 July 2010 | Statement of capital on 9 July 2010
|
9 July 2010 | Solvency statement dated 02/07/10 (3 pages) |
9 July 2010 | Statement by directors (4 pages) |
8 July 2010 | Consolidation and sub-division of shares on 6 July 2010 (8 pages) |
8 July 2010 | Consolidation and sub-division of shares on 6 July 2010 (8 pages) |
8 July 2010 | Purchase of own shares. (4 pages) |
8 July 2010 | Cancellation of shares. Statement of capital on 8 July 2010
|
8 July 2010 | Consolidation and sub-division of shares on 6 July 2010 (8 pages) |
8 July 2010 | Cancellation of shares. Statement of capital on 8 July 2010
|
8 July 2010 | Purchase of own shares. (4 pages) |
8 July 2010 | Cancellation of shares. Statement of capital on 8 July 2010
|
7 July 2010 | Statement by directors (4 pages) |
7 July 2010 | Statement of capital on 7 July 2010
|
7 July 2010 | Statement of capital on 7 July 2010
|
7 July 2010 | Statement of capital on 7 July 2010
|
7 July 2010 | Solvency statement dated 02/07/10 (3 pages) |
7 July 2010 | Solvency statement dated 02/07/10 (3 pages) |
7 July 2010 | Statement by directors (4 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
5 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (41 pages) |
5 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (41 pages) |
5 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (41 pages) |
1 July 2010 | Group of companies' accounts made up to 27 March 2010 (92 pages) |
1 July 2010 | Group of companies' accounts made up to 27 March 2010 (92 pages) |
14 April 2010 | Alterations to floating charge 1 (14 pages) |
14 April 2010 | Alterations to floating charge 3 (14 pages) |
14 April 2010 | Alterations to floating charge 1 (14 pages) |
14 April 2010 | Alterations to floating charge 3 (14 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
6 April 2010 | Alterations to floating charge 7 (11 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 April 2010 | Alterations to floating charge 7 (11 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 February 2010 | Termination of appointment of Brian Staples as a director (1 page) |
4 February 2010 | Termination of appointment of Niall Crabb as a director (1 page) |
4 February 2010 | Termination of appointment of Brian Staples as a director (1 page) |
4 February 2010 | Termination of appointment of Niall Crabb as a director (1 page) |
4 February 2010 | Termination of appointment of Patrick Smyth as a director (1 page) |
4 February 2010 | Termination of appointment of Patrick Smyth as a director (1 page) |
30 December 2009 | Group of companies' accounts made up to 28 March 2009 (84 pages) |
30 December 2009 | Group of companies' accounts made up to 28 March 2009 (84 pages) |
30 December 2009 | Appointment of Mr Nicholas Sherrin Parker as a director (2 pages) |
30 December 2009 | Appointment of Mr Nicholas Sherrin Parker as a director (2 pages) |
6 November 2009 | Director's details changed for Mr Colin Cornes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Samuel Cornes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ronald Gregory Melgaard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Donald Oag Nicolson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lord James Randolph Lindsay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ronald Gregory Melgaard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Rt Hon Brian David Henderson Wilson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Rt Hon Brian David Henderson Wilson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Niall Crawford Crabb on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Brian Lynn Staples on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ronald Gregory Melgaard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lord James Randolph Lindsay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Alan John Somerville on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Alan John Somerville on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Alan John Somerville on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin Cornes on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Peter Joseph Ferguson on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Sean Patrick Lauritson Mahon on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Rt Hon Brian David Henderson Wilson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Joseph Smyth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Samuel Cornes on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Peter Joseph Ferguson on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Brian Lynn Staples on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Donald Oag Nicolson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Niall Crawford Crabb on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Brian Lynn Staples on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Sean Patrick Lauritson Mahon on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Niall Crawford Crabb on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Peter Joseph Ferguson on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Colin Cornes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Joseph Smyth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Donald Oag Nicolson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Joseph Smyth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lord James Randolph Lindsay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Samuel Cornes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Sean Patrick Lauritson Mahon on 6 November 2009 (2 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (17 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (17 pages) |
15 January 2009 | Group of companies' accounts made up to 29 March 2008 (37 pages) |
15 January 2009 | Group of companies' accounts made up to 29 March 2008 (37 pages) |
6 October 2008 | Memorandum and Articles of Association (19 pages) |
6 October 2008 | Conve (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Conve (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Memorandum and Articles of Association (19 pages) |
8 August 2008 | Director appointed mr. Donald oag nicolson (1 page) |
8 August 2008 | Director appointed mr. Donald oag nicolson (1 page) |
9 July 2008 | Director's change of particulars / alan somerville / 09/07/2008 (1 page) |
9 July 2008 | Director appointed mr. Sean patrick lauritson mahon (1 page) |
9 July 2008 | Director appointed mr. Sean patrick lauritson mahon (1 page) |
9 July 2008 | Director's change of particulars / alan somerville / 09/07/2008 (1 page) |
9 July 2008 | Director appointed mr. Alan j somerville (1 page) |
9 July 2008 | Director appointed mr. Alan j somerville (1 page) |
23 April 2008 | Return made up to 06/04/08; full list of members (20 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (20 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
24 January 2008 | Group of companies' accounts made up to 24 March 2007 (37 pages) |
24 January 2008 | Group of companies' accounts made up to 24 March 2007 (37 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
4 January 2008 | Alterations to floating charge 1 (19 pages) |
4 January 2008 | Alterations to floating charge 1 (19 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
27 December 2007 | Partic of mort/charge * (5 pages) |
27 December 2007 | Alterations to a floating charge (12 pages) |
27 December 2007 | Partic of mort/charge * (5 pages) |
27 December 2007 | Alterations to a floating charge (12 pages) |
8 November 2007 | Ad 05/11/07--------- £ si [email protected]=3500000 £ ic 16631450/20131450 (1 page) |
8 November 2007 | Ad 05/11/07--------- £ si [email protected]=3500000 £ ic 16631450/20131450 (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
11 October 2007 | Memorandum and Articles of Association (15 pages) |
11 October 2007 | Conve 26/09/07 (1 page) |
11 October 2007 | Memorandum and Articles of Association (15 pages) |
11 October 2007 | Conve 26/09/07 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
18 April 2007 | Return made up to 06/04/07; change of members (11 pages) |
18 April 2007 | Return made up to 06/04/07; change of members (11 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Group of companies' accounts made up to 25 March 2006 (38 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Group of companies' accounts made up to 25 March 2006 (38 pages) |
8 November 2006 | Company name changed mining (scotland) LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed mining (scotland) LIMITED\certificate issued on 08/11/06 (2 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
27 July 2006 | Ad 25/07/06--------- £ si [email protected]=630574 £ si [email protected]=1869425 £ ic 14113451/16613451 (2 pages) |
27 July 2006 | Ad 25/07/06--------- £ si [email protected]=630574 £ si [email protected]=1869425 £ ic 14113451/16613451 (2 pages) |
17 July 2006 | Memorandum and Articles of Association (15 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Conve 13/07/06 (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Conve 13/07/06 (1 page) |
17 July 2006 | Memorandum and Articles of Association (15 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
24 April 2006 | Return made up to 06/04/06; change of members
|
24 April 2006 | Return made up to 06/04/06; change of members
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Memorandum and Articles of Association (15 pages) |
28 December 2005 | Memorandum and Articles of Association (15 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
12 August 2005 | Group of companies' accounts made up to 26 March 2005 (39 pages) |
12 August 2005 | Group of companies' accounts made up to 26 March 2005 (39 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members
|
18 April 2005 | Return made up to 06/04/05; full list of members
|
30 June 2004 | Group of companies' accounts made up to 27 March 2004 (39 pages) |
30 June 2004 | Group of companies' accounts made up to 27 March 2004 (39 pages) |
11 June 2004 | Alterations to a floating charge (25 pages) |
11 June 2004 | Alterations to a floating charge (25 pages) |
11 June 2004 | Alterations to a floating charge (25 pages) |
11 June 2004 | Alterations to a floating charge (25 pages) |
11 June 2004 | Alterations to a floating charge (25 pages) |
11 June 2004 | Alterations to a floating charge (25 pages) |
5 May 2004 | Return made up to 06/04/03; change of members (9 pages) |
5 May 2004 | Return made up to 06/04/03; change of members (9 pages) |
20 April 2004 | Return made up to 06/04/04; change of members (10 pages) |
20 April 2004 | Return made up to 06/04/04; change of members (10 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
26 August 2003 | Alterations to a floating charge (25 pages) |
26 August 2003 | Alterations to a floating charge (25 pages) |
26 August 2003 | Alterations to a floating charge (22 pages) |
26 August 2003 | Alterations to a floating charge (25 pages) |
26 August 2003 | Alterations to a floating charge (25 pages) |
26 August 2003 | Alterations to a floating charge (22 pages) |
29 July 2003 | Dec mort/charge * (5 pages) |
29 July 2003 | Dec mort/charge * (5 pages) |
27 June 2003 | Group of companies' accounts made up to 29 March 2003 (39 pages) |
27 June 2003 | Group of companies' accounts made up to 29 March 2003 (39 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Nc inc already adjusted 18/12/02 (3 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (15 pages) |
20 December 2002 | Memorandum and Articles of Association (15 pages) |
20 December 2002 | Nc inc already adjusted 18/12/02 (3 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
31 July 2002 | Group of companies' accounts made up to 30 March 2002 (40 pages) |
31 July 2002 | Group of companies' accounts made up to 30 March 2002 (40 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
2 May 2002 | Return made up to 06/04/02; full list of members (15 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (15 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Memorandum and Articles of Association (15 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Memorandum and Articles of Association (15 pages) |
23 May 2001 | Full group accounts made up to 25 March 2000 (34 pages) |
23 May 2001 | Full group accounts made up to 25 March 2000 (34 pages) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | New director appointed (4 pages) |
3 May 2001 | Return made up to 06/04/01; change of members
|
3 May 2001 | Return made up to 06/04/01; change of members
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | Director resigned (1 page) |
25 May 2000 | Memorandum and Articles of Association (17 pages) |
25 May 2000 | Memorandum and Articles of Association (17 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
17 May 2000 | Recon 03/05/00 (1 page) |
17 May 2000 | Recon 03/05/00 (1 page) |
28 April 2000 | Return made up to 06/04/00; change of members
|
28 April 2000 | Return made up to 06/04/00; change of members
|
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
11 January 2000 | Full group accounts made up to 27 March 1999 (29 pages) |
11 January 2000 | Full group accounts made up to 27 March 1999 (29 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
14 June 1999 | Alterations to a floating charge (18 pages) |
5 June 1999 | New director appointed (4 pages) |
5 June 1999 | New director appointed (4 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 06/04/99; full list of members
|
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 06/04/99; full list of members
|
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Full group accounts made up to 28 March 1998 (28 pages) |
29 October 1998 | Full group accounts made up to 28 March 1998 (28 pages) |
29 October 1998 | Director resigned (1 page) |
29 May 1998 | Alterations to a floating charge (30 pages) |
29 May 1998 | Alterations to a floating charge (35 pages) |
29 May 1998 | Alterations to a floating charge (30 pages) |
29 May 1998 | Alterations to a floating charge (35 pages) |
28 May 1998 | Alterations to a floating charge (31 pages) |
28 May 1998 | Alterations to a floating charge (31 pages) |
28 May 1998 | Alterations to a floating charge (37 pages) |
28 May 1998 | Alterations to a floating charge (37 pages) |
15 May 1998 | Partic of mort/charge * (5 pages) |
15 May 1998 | Partic of mort/charge * (5 pages) |
14 May 1998 | Partic of mort/charge * (7 pages) |
14 May 1998 | Partic of mort/charge * (7 pages) |
8 May 1998 | Return made up to 06/04/98; no change of members
|
8 May 1998 | Return made up to 06/04/98; no change of members
|
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
31 January 1998 | Full group accounts made up to 29 March 1997 (25 pages) |
31 January 1998 | Full group accounts made up to 29 March 1997 (25 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
28 May 1997 | Ad 30/12/94--------- £ si [email protected] (4 pages) |
28 May 1997 | Ad 30/12/94--------- £ si [email protected] (4 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
19 July 1996 | Full group accounts made up to 30 March 1996 (36 pages) |
19 July 1996 | Full group accounts made up to 30 March 1996 (36 pages) |
23 May 1996 | Accounting reference date extended from 05/11/95 to 31/03/96 (2 pages) |
23 May 1996 | Accounting reference date extended from 05/11/95 to 31/03/96 (2 pages) |
24 April 1996 | Return made up to 06/04/96; full list of members
|
24 April 1996 | Return made up to 06/04/96; full list of members
|
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
31 July 1995 | Accounts for a small company made up to 5 November 1994 (10 pages) |
31 July 1995 | Accounts for a small company made up to 5 November 1994 (10 pages) |
31 July 1995 | Accounts for a small company made up to 5 November 1994 (10 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
28 June 1995 | Memorandum and Articles of Association (136 pages) |
28 June 1995 | Memorandum and Articles of Association (136 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
25 January 1995 | New director appointed (2 pages) |
25 January 1995 | New director appointed (2 pages) |
24 January 1995 | New director appointed (2 pages) |
24 January 1995 | New director appointed (2 pages) |
14 January 1995 | New director appointed (2 pages) |
14 January 1995 | New director appointed (2 pages) |
13 January 1995 | Partic of mort/charge * (6 pages) |
13 January 1995 | Partic of mort/charge * (6 pages) |
10 January 1995 | Resolutions
|
10 January 1995 | Nc inc already adjusted 22/12/94 (1 page) |
10 January 1995 | Resolutions
|
10 January 1995 | Memorandum and Articles of Association (58 pages) |
10 January 1995 | Memorandum and Articles of Association (58 pages) |
10 January 1995 | Conve 22/12/94 (1 page) |
10 January 1995 | Conve 22/12/94 (1 page) |
10 January 1995 | Nc inc already adjusted 22/12/94 (1 page) |
10 January 1995 | Resolutions
|
10 January 1995 | Resolutions
|
5 January 1995 | Partic of mort/charge * (4 pages) |
5 January 1995 | Partic of mort/charge * (4 pages) |
16 August 1994 | Ad 10/08/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
16 August 1994 | Ad 10/08/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
28 October 1993 | Ad 26/10/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 October 1993 | Resolutions
|
28 October 1993 | Ad 26/10/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 October 1993 | Resolutions
|
5 August 1993 | Memorandum and Articles of Association (9 pages) |
5 August 1993 | Memorandum and Articles of Association (9 pages) |
23 July 1993 | Resolutions
|
23 July 1993 | Memorandum and Articles of Association (5 pages) |
23 July 1993 | Resolutions
|
23 July 1993 | Memorandum and Articles of Association (5 pages) |
26 May 1993 | Registered office changed on 26/05/93 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 May 1993 | Registered office changed on 26/05/93 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 May 1993 | Company name changed upperoffice LIMITED\certificate issued on 20/05/93 (2 pages) |
19 May 1993 | Company name changed upperoffice LIMITED\certificate issued on 20/05/93 (2 pages) |
6 April 1993 | Incorporation (9 pages) |
6 April 1993 | Incorporation (9 pages) |