Company NameScottish Resources Group Limited
Company StatusDissolved
Company NumberSC143746
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Cornes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(6 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr Samuel Cornes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(9 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameRt Hon Brian David Henderson Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressTorsonce
Stow
TD1 2SN
Scotland
Director NameProf John Ross Harper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 05 January 2007)
RoleSolicitor
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameLeonard Freedman
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Strathclyde
G1 3PE
Scotland
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressLodge Farm
Moot Lane Downton
Salisbury
Wiltshire
SP5 3LN
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 June 2002)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence Address31 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1994)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Director NamePatrick James Custis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1994)
RoleCompany Director
Correspondence AddressWest Barn
Westmancote
Tewkesbury
Gloucestershire
GL20 7ES
Wales
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(1 year, 1 month after company formation)
Appointment Duration4 days (resigned 03 June 1994)
RoleCorporate Strategic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Colin Cornes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blymhill Weston Under Lizard
Shifnal
ST11 8LL
Director NameDavid Brewer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1996)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence AddressStanley House 161 Chelsea Road
Sheffield
S11 9BQ
Director NameMr Andrew David John Horsler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wyatt Drive
London
SW13 8AL
Director NameWilliam Ramsay Dow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 1998)
RoleDirector Of Mining
Correspondence Address18 Cairn Grove
Crossford
Dunfermline
Fife
KY12 8YD
Scotland
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 1998)
RoleManaging Director - Opencast
Correspondence Address24 Ancrum Road
Dalkeith
Midlothian
EH22 3AJ
Scotland
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed18 December 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameIvor Ernest Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 March 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzwiliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2000)
RoleGroup Finance Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1998)
RoleManaging Director - Deep Mine
Correspondence AddressPennyhole House Wistow Road
Selby
North Yorkshire
YO8 0QS
Secretary NameAlexander Garvie Traynor
NationalityBritish
StatusResigned
Appointed28 July 1999(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address26/21 East Parkside
Edinburgh
Midlothian
EH16 5XN
Scotland
Director NameMr Allan Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(13 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Secretary NameMr Peter Joseph Ferguson
NationalityBritish
StatusResigned
Appointed29 September 2006(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
FK10 3PZ
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
FK10 3PZ
Scotland
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 October 2010)
RoleFinance Director
Country of ResidenceGb-Sct
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
FK10 3PZ
Scotland
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
FK10 3PZ
Scotland
Director NameMr Roderick William Mathers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1995)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.scottishresources.com

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

71.4m at £0.1Parkburn LTD
71.37%
Ordinary A
3.2m at £0.1Waverton Holdings LTD
3.15%
Ordinary B
3.1m at £0.1Brian Staples
3.13%
Ordinary A
-OTHER
3.04%
-
16.1m at £0.1Palmaris Capital LTD
16.10%
Ordinary B
1.2m at £0.1Abacus LTD
1.22%
Ordinary A
675.9k at £0.1Amodeo LTD
0.68%
Ordinary A
368.5k at £0.1Trustees Of Num (Scottish Area)
0.37%
Ordinary A
199.3k at £0.1Lawrence Graham Trust Corp.
0.20%
Ordinary A
128.7k at £0.1Ian Melia
0.13%
Ordinary A
85.6k at £0.1John Ross Harper
0.09%
Ordinary A
85.6k at £0.1W. Francis
0.09%
Ordinary A
79.6k at £0.1C. Cornes
0.08%
Ordinary A
62.5k at £0.1Trustees Of Nacods
0.06%
Ordinary A
50.5k at £0.1J. Farmer
0.05%
Ordinary A
53.8k at £0.1J. Johnston
0.05%
Ordinary A
51k at £0.1R. Philip
0.05%
Ordinary A
53.5k at £0.1T. Harley
0.05%
Ordinary A
30.5k at £0.1I. Cairns
0.03%
Ordinary A
28k at £0.1J. Aitken
0.03%
Ordinary A
30.5k at £0.1J.m. Brown
0.03%
Ordinary A

Financials

Year2014
Turnover£209,229,000
Gross Profit£16,133,000
Net Worth£29,957,000
Cash£5,042,000
Current Liabilities£42,196,000

Accounts

Latest Accounts26 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 May 2014Administrator's progress report (15 pages)
29 May 2014Notice of move from Administration to Dissolution (15 pages)
29 May 2014Notice of move from Administration to Dissolution (15 pages)
29 May 2014Administrator's progress report (15 pages)
6 February 2014Termination of appointment of Ronald Melgaard as a director (2 pages)
6 February 2014Termination of appointment of Ronald Melgaard as a director (2 pages)
17 December 2013Administrator's progress report (24 pages)
17 December 2013Administrator's progress report (24 pages)
18 November 2013Termination of appointment of Peter Ferguson as a secretary (2 pages)
18 November 2013Termination of appointment of Peter Ferguson as a secretary (2 pages)
13 November 2013Termination of appointment of Roderick Mathers as a director (1 page)
13 November 2013Termination of appointment of Roderick Mathers as a director (1 page)
1 November 2013Termination of appointment of Andrew Foster as a director (2 pages)
1 November 2013Termination of appointment of Andrew Foster as a director (2 pages)
8 August 2013Statement of administrator's deemed proposal (2 pages)
8 August 2013Statement of administrator's deemed proposal (2 pages)
22 July 2013Statement of administrator's proposal (49 pages)
22 July 2013Statement of administrator's proposal (49 pages)
27 June 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
27 June 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
3 June 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 3 June 2013 (2 pages)
29 May 2013Appointment of an administrator (3 pages)
29 May 2013Appointment of an administrator (3 pages)
28 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 9,999,996.5
(76 pages)
28 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 9,999,996.5
(76 pages)
28 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 9,999,996.5
(76 pages)
5 February 2013Termination of appointment of Aileen Pringle as a director (1 page)
5 February 2013Termination of appointment of Aileen Pringle as a director (1 page)
21 December 2012Director's details changed for Mr Andrew Howard Foster on 21 December 2012 (2 pages)
21 December 2012Appointment of Mr Andrew Howard Foster as a director (2 pages)
21 December 2012Director's details changed for Mr Andrew Howard Foster on 21 December 2012 (2 pages)
21 December 2012Appointment of Mr Andrew Howard Foster as a director (2 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 November 2012Termination of appointment of Ian Mcpherson as a director (1 page)
22 November 2012Termination of appointment of Ian Mcpherson as a director (1 page)
5 November 2012Appointment of Mr Malcolm Henry Mcpherson as a director (2 pages)
5 November 2012Appointment of Mr Malcolm Henry Mcpherson as a director (2 pages)
22 August 2012Termination of appointment of Andrew Foster as a director (1 page)
22 August 2012Termination of appointment of Andrew Foster as a director (1 page)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (19 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (19 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (19 pages)
22 November 2011Termination of appointment of Donald Nicolson as a director (1 page)
22 November 2011Termination of appointment of Donald Nicolson as a director (1 page)
27 September 2011Group of companies' accounts made up to 26 March 2011 (87 pages)
27 September 2011Group of companies' accounts made up to 26 March 2011 (87 pages)
6 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 September 2011Re-registration from a public company to a private limited company (2 pages)
6 September 2011Re-registration of Memorandum and Articles (20 pages)
6 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2011Re-registration from a public company to a private limited company (2 pages)
6 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2011Re-registration of Memorandum and Articles (20 pages)
6 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
24 February 2011Appointment of Mrs Aileen Pringle as a director (2 pages)
24 February 2011Appointment of Mrs Aileen Pringle as a director (2 pages)
20 January 2011Appointment of Mr Ian Gordon Sutherland Mcpherson as a director (2 pages)
20 January 2011Appointment of Mr Ian Gordon Sutherland Mcpherson as a director (2 pages)
17 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
17 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
13 December 2010Termination of appointment of Nicholas Parker as a director (1 page)
13 December 2010Termination of appointment of Nicholas Parker as a director (1 page)
10 December 2010Termination of appointment of Sean Mahon as a director (1 page)
10 December 2010Termination of appointment of Sean Mahon as a director (1 page)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
27 October 2010Termination of appointment of Alan Somerville as a director (1 page)
27 October 2010Termination of appointment of Alan Somerville as a director (1 page)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
29 September 2010Director's details changed for Mr Ronald Gregory Melgaard on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Ronald Gregory Melgaard on 29 September 2010 (2 pages)
19 July 2010Interim accounts made up to 9 July 2010 (6 pages)
19 July 2010Cancellation of shares by a PLC. Statement of capital on 19 July 2010 (4 pages)
19 July 2010Interim accounts made up to 9 July 2010 (6 pages)
19 July 2010Cancellation of shares by a PLC. Statement of capital on 19 July 2010 (4 pages)
19 July 2010Interim accounts made up to 9 July 2010 (6 pages)
19 July 2010Purchase of own shares. (4 pages)
19 July 2010Purchase of own shares. (4 pages)
16 July 2010Re-registration from a private company to a public company (6 pages)
16 July 2010Re-registration of Memorandum and Articles (16 pages)
16 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(22 pages)
16 July 2010Auditor's statement (1 page)
16 July 2010Auditor's report (1 page)
16 July 2010Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 2010Auditor's statement (1 page)
16 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(22 pages)
16 July 2010Balance Sheet (5 pages)
16 July 2010Re-registration of Memorandum and Articles (16 pages)
16 July 2010Auditor's report (1 page)
16 July 2010Re-registration from a private company to a public company (6 pages)
16 July 2010Balance Sheet (5 pages)
16 July 2010Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 10,013,447.400
(4 pages)
12 July 2010Purchase of own shares. (4 pages)
12 July 2010Purchase of own shares. (4 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 10,013,447.400
(4 pages)
9 July 2010Solvency statement dated 02/07/10 (3 pages)
9 July 2010Statement of capital on 9 July 2010
  • GBP 10,113,447.40
(4 pages)
9 July 2010Statement by directors (4 pages)
9 July 2010Statement of capital on 9 July 2010
  • GBP 10,113,447.40
(4 pages)
9 July 2010Statement of capital on 9 July 2010
  • GBP 10,113,447.40
(4 pages)
9 July 2010Solvency statement dated 02/07/10 (3 pages)
9 July 2010Statement by directors (4 pages)
8 July 2010Consolidation and sub-division of shares on 6 July 2010 (8 pages)
8 July 2010Consolidation and sub-division of shares on 6 July 2010 (8 pages)
8 July 2010Purchase of own shares. (4 pages)
8 July 2010Cancellation of shares. Statement of capital on 8 July 2010
  • GBP 132,414,221.90
(10 pages)
8 July 2010Consolidation and sub-division of shares on 6 July 2010 (8 pages)
8 July 2010Cancellation of shares. Statement of capital on 8 July 2010
  • GBP 132,414,221.90
(10 pages)
8 July 2010Purchase of own shares. (4 pages)
8 July 2010Cancellation of shares. Statement of capital on 8 July 2010
  • GBP 132,414,221.90
(10 pages)
7 July 2010Statement by directors (4 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 132,414,225.41
(6 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 132,414,225.41
(6 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 132,414,225.41
(6 pages)
7 July 2010Solvency statement dated 02/07/10 (3 pages)
7 July 2010Solvency statement dated 02/07/10 (3 pages)
7 July 2010Statement by directors (4 pages)
6 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 142,414,225.41
(8 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ First & second reduction of capital, consolidate & sub-divide, re-designation, various other resolutions see document for details 06/07/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ First & second reduction of capital, consolidate & sub-divide, re-designation, various other resolutions see document for details 06/07/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
6 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 142,414,225.41
(8 pages)
6 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 142,414,225.41
(8 pages)
5 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (41 pages)
5 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (41 pages)
5 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (41 pages)
1 July 2010Group of companies' accounts made up to 27 March 2010 (92 pages)
1 July 2010Group of companies' accounts made up to 27 March 2010 (92 pages)
14 April 2010Alterations to floating charge 1 (14 pages)
14 April 2010Alterations to floating charge 3 (14 pages)
14 April 2010Alterations to floating charge 1 (14 pages)
14 April 2010Alterations to floating charge 3 (14 pages)
8 April 2010Resolutions
  • RES13 ‐ Company entry into transaction 24/03/2010
(2 pages)
8 April 2010Resolutions
  • RES13 ‐ Company entry into transaction 24/03/2010
(2 pages)
6 April 2010Alterations to floating charge 7 (11 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 April 2010Alterations to floating charge 7 (11 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 February 2010Termination of appointment of Brian Staples as a director (1 page)
4 February 2010Termination of appointment of Niall Crabb as a director (1 page)
4 February 2010Termination of appointment of Brian Staples as a director (1 page)
4 February 2010Termination of appointment of Niall Crabb as a director (1 page)
4 February 2010Termination of appointment of Patrick Smyth as a director (1 page)
4 February 2010Termination of appointment of Patrick Smyth as a director (1 page)
30 December 2009Group of companies' accounts made up to 28 March 2009 (84 pages)
30 December 2009Group of companies' accounts made up to 28 March 2009 (84 pages)
30 December 2009Appointment of Mr Nicholas Sherrin Parker as a director (2 pages)
30 December 2009Appointment of Mr Nicholas Sherrin Parker as a director (2 pages)
6 November 2009Director's details changed for Mr Colin Cornes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Samuel Cornes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ronald Gregory Melgaard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Donald Oag Nicolson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lord James Randolph Lindsay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ronald Gregory Melgaard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Rt Hon Brian David Henderson Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Rt Hon Brian David Henderson Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Niall Crawford Crabb on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Brian Lynn Staples on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ronald Gregory Melgaard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lord James Randolph Lindsay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Alan John Somerville on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Alan John Somerville on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Alan John Somerville on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Colin Cornes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Peter Joseph Ferguson on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Sean Patrick Lauritson Mahon on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Rt Hon Brian David Henderson Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Joseph Smyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Samuel Cornes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Peter Joseph Ferguson on 6 November 2009 (1 page)
6 November 2009Director's details changed for Brian Lynn Staples on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Donald Oag Nicolson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Niall Crawford Crabb on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Brian Lynn Staples on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Sean Patrick Lauritson Mahon on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Niall Crawford Crabb on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Peter Joseph Ferguson on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Colin Cornes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Joseph Smyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Donald Oag Nicolson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Joseph Smyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lord James Randolph Lindsay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Samuel Cornes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Sean Patrick Lauritson Mahon on 6 November 2009 (2 pages)
20 May 2009Return made up to 06/04/09; full list of members (17 pages)
20 May 2009Return made up to 06/04/09; full list of members (17 pages)
15 January 2009Group of companies' accounts made up to 29 March 2008 (37 pages)
15 January 2009Group of companies' accounts made up to 29 March 2008 (37 pages)
6 October 2008Memorandum and Articles of Association (19 pages)
6 October 2008Conve (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2008Conve (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2008Memorandum and Articles of Association (19 pages)
8 August 2008Director appointed mr. Donald oag nicolson (1 page)
8 August 2008Director appointed mr. Donald oag nicolson (1 page)
9 July 2008Director's change of particulars / alan somerville / 09/07/2008 (1 page)
9 July 2008Director appointed mr. Sean patrick lauritson mahon (1 page)
9 July 2008Director appointed mr. Sean patrick lauritson mahon (1 page)
9 July 2008Director's change of particulars / alan somerville / 09/07/2008 (1 page)
9 July 2008Director appointed mr. Alan j somerville (1 page)
9 July 2008Director appointed mr. Alan j somerville (1 page)
23 April 2008Return made up to 06/04/08; full list of members (20 pages)
23 April 2008Return made up to 06/04/08; full list of members (20 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
24 January 2008Group of companies' accounts made up to 24 March 2007 (37 pages)
24 January 2008Group of companies' accounts made up to 24 March 2007 (37 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to floating charge 1 (19 pages)
4 January 2008Alterations to floating charge 1 (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
27 December 2007Partic of mort/charge * (5 pages)
27 December 2007Alterations to a floating charge (12 pages)
27 December 2007Partic of mort/charge * (5 pages)
27 December 2007Alterations to a floating charge (12 pages)
8 November 2007Ad 05/11/07--------- £ si [email protected]=3500000 £ ic 16631450/20131450 (1 page)
8 November 2007Ad 05/11/07--------- £ si [email protected]=3500000 £ ic 16631450/20131450 (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
11 October 2007Memorandum and Articles of Association (15 pages)
11 October 2007Conve 26/09/07 (1 page)
11 October 2007Memorandum and Articles of Association (15 pages)
11 October 2007Conve 26/09/07 (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
18 April 2007Return made up to 06/04/07; change of members (11 pages)
18 April 2007Return made up to 06/04/07; change of members (11 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Group of companies' accounts made up to 25 March 2006 (38 pages)
21 December 2006Director resigned (1 page)
21 December 2006Group of companies' accounts made up to 25 March 2006 (38 pages)
8 November 2006Company name changed mining (scotland) LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed mining (scotland) LIMITED\certificate issued on 08/11/06 (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
27 July 2006Ad 25/07/06--------- £ si [email protected]=630574 £ si [email protected]=1869425 £ ic 14113451/16613451 (2 pages)
27 July 2006Ad 25/07/06--------- £ si [email protected]=630574 £ si [email protected]=1869425 £ ic 14113451/16613451 (2 pages)
17 July 2006Memorandum and Articles of Association (15 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Conve 13/07/06 (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Conve 13/07/06 (1 page)
17 July 2006Memorandum and Articles of Association (15 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
24 April 2006Return made up to 06/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2006Return made up to 06/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
28 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
28 December 2005Resolutions
  • RES13 ‐ Make donations 22/12/05
(3 pages)
28 December 2005Memorandum and Articles of Association (15 pages)
28 December 2005Memorandum and Articles of Association (15 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2005Resolutions
  • RES13 ‐ Make donations 22/12/05
(3 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
12 August 2005Group of companies' accounts made up to 26 March 2005 (39 pages)
12 August 2005Group of companies' accounts made up to 26 March 2005 (39 pages)
20 July 2005Alterations to a floating charge (19 pages)
20 July 2005Alterations to a floating charge (19 pages)
20 July 2005Alterations to a floating charge (19 pages)
20 July 2005Alterations to a floating charge (19 pages)
20 July 2005Alterations to a floating charge (19 pages)
20 July 2005Alterations to a floating charge (19 pages)
18 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(15 pages)
18 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(15 pages)
30 June 2004Group of companies' accounts made up to 27 March 2004 (39 pages)
30 June 2004Group of companies' accounts made up to 27 March 2004 (39 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
5 May 2004Return made up to 06/04/03; change of members (9 pages)
5 May 2004Return made up to 06/04/03; change of members (9 pages)
20 April 2004Return made up to 06/04/04; change of members (10 pages)
20 April 2004Return made up to 06/04/04; change of members (10 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (22 pages)
29 July 2003Dec mort/charge * (5 pages)
29 July 2003Dec mort/charge * (5 pages)
27 June 2003Group of companies' accounts made up to 29 March 2003 (39 pages)
27 June 2003Group of companies' accounts made up to 29 March 2003 (39 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2002Nc inc already adjusted 18/12/02 (3 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2002Memorandum and Articles of Association (15 pages)
20 December 2002Memorandum and Articles of Association (15 pages)
20 December 2002Nc inc already adjusted 18/12/02 (3 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
31 July 2002Group of companies' accounts made up to 30 March 2002 (40 pages)
31 July 2002Group of companies' accounts made up to 30 March 2002 (40 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2002Return made up to 06/04/02; full list of members (15 pages)
2 May 2002Return made up to 06/04/02; full list of members (15 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (37 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (37 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Memorandum and Articles of Association (15 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Memorandum and Articles of Association (15 pages)
23 May 2001Full group accounts made up to 25 March 2000 (34 pages)
23 May 2001Full group accounts made up to 25 March 2000 (34 pages)
11 May 2001New director appointed (4 pages)
11 May 2001New director appointed (4 pages)
3 May 2001Return made up to 06/04/01; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2001Return made up to 06/04/01; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
1 June 2000Director resigned (1 page)
25 May 2000Memorandum and Articles of Association (17 pages)
25 May 2000Memorandum and Articles of Association (17 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 May 2000Recon 03/05/00 (1 page)
17 May 2000Recon 03/05/00 (1 page)
28 April 2000Return made up to 06/04/00; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 April 2000Return made up to 06/04/00; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
11 January 2000Full group accounts made up to 27 March 1999 (29 pages)
11 January 2000Full group accounts made up to 27 March 1999 (29 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
5 June 1999New director appointed (4 pages)
5 June 1999New director appointed (4 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Full group accounts made up to 28 March 1998 (28 pages)
29 October 1998Full group accounts made up to 28 March 1998 (28 pages)
29 October 1998Director resigned (1 page)
29 May 1998Alterations to a floating charge (30 pages)
29 May 1998Alterations to a floating charge (35 pages)
29 May 1998Alterations to a floating charge (30 pages)
29 May 1998Alterations to a floating charge (35 pages)
28 May 1998Alterations to a floating charge (31 pages)
28 May 1998Alterations to a floating charge (31 pages)
28 May 1998Alterations to a floating charge (37 pages)
28 May 1998Alterations to a floating charge (37 pages)
15 May 1998Partic of mort/charge * (5 pages)
15 May 1998Partic of mort/charge * (5 pages)
14 May 1998Partic of mort/charge * (7 pages)
14 May 1998Partic of mort/charge * (7 pages)
8 May 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 May 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
31 January 1998Full group accounts made up to 29 March 1997 (25 pages)
31 January 1998Full group accounts made up to 29 March 1997 (25 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
28 May 1997Ad 30/12/94--------- £ si [email protected] (4 pages)
28 May 1997Ad 30/12/94--------- £ si [email protected] (4 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
19 July 1996Full group accounts made up to 30 March 1996 (36 pages)
19 July 1996Full group accounts made up to 30 March 1996 (36 pages)
23 May 1996Accounting reference date extended from 05/11/95 to 31/03/96 (2 pages)
23 May 1996Accounting reference date extended from 05/11/95 to 31/03/96 (2 pages)
24 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
24 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996New director appointed (1 page)
12 February 1996New director appointed (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996Secretary resigned (2 pages)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
31 July 1995Accounts for a small company made up to 5 November 1994 (10 pages)
31 July 1995Accounts for a small company made up to 5 November 1994 (10 pages)
31 July 1995Accounts for a small company made up to 5 November 1994 (10 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 June 1995Memorandum and Articles of Association (136 pages)
28 June 1995Memorandum and Articles of Association (136 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
25 January 1995New director appointed (2 pages)
25 January 1995New director appointed (2 pages)
24 January 1995New director appointed (2 pages)
24 January 1995New director appointed (2 pages)
14 January 1995New director appointed (2 pages)
14 January 1995New director appointed (2 pages)
13 January 1995Partic of mort/charge * (6 pages)
13 January 1995Partic of mort/charge * (6 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
10 January 1995Nc inc already adjusted 22/12/94 (1 page)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
10 January 1995Memorandum and Articles of Association (58 pages)
10 January 1995Memorandum and Articles of Association (58 pages)
10 January 1995Conve 22/12/94 (1 page)
10 January 1995Conve 22/12/94 (1 page)
10 January 1995Nc inc already adjusted 22/12/94 (1 page)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1995Partic of mort/charge * (4 pages)
5 January 1995Partic of mort/charge * (4 pages)
16 August 1994Ad 10/08/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
16 August 1994Ad 10/08/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
16 August 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 August 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 October 1993Ad 26/10/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 October 1993Ad 26/10/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 August 1993Memorandum and Articles of Association (9 pages)
5 August 1993Memorandum and Articles of Association (9 pages)
23 July 1993Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
23 July 1993Memorandum and Articles of Association (5 pages)
23 July 1993Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
23 July 1993Memorandum and Articles of Association (5 pages)
26 May 1993Registered office changed on 26/05/93 from: 24 great king street edinburgh EH3 6QN (1 page)
26 May 1993Registered office changed on 26/05/93 from: 24 great king street edinburgh EH3 6QN (1 page)
19 May 1993Company name changed upperoffice LIMITED\certificate issued on 20/05/93 (2 pages)
19 May 1993Company name changed upperoffice LIMITED\certificate issued on 20/05/93 (2 pages)
6 April 1993Incorporation (9 pages)
6 April 1993Incorporation (9 pages)