Company NameFlextronics Scotland Limited
DirectorsMicheal Meades and David Stewart
Company StatusActive
Company NumberSC145942
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Previous NameSolectron Scotland Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Micheal Meades
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressFlex Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr David Stewart
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 - 5 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMrs Angela Helen Bolton
StatusCurrent
Appointed15 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address3 - 5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameKoichi Nishimura
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 13 May 2003)
RoleChairman President & Chief Exe
Correspondence Address1611 Trona Way
San Jose
California
95125
Director NameCharles Arthur Dickinson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 1996)
RoleManagement Consultant
Correspondence AddressRoute 1
Box 1484
Williamstown
Vermont
05679
Secretary NameFrancis Paul Duffin
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address20 Carrour Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3DG
Scotland
Director NameJean Phillipe Gallant
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1997)
RolePresident
Correspondence Address8 Boulevard Jean Mermoz
Neuilly Sus Seine
92200
Director NameChief Materials Officer Stephen Ng
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1999)
RoleMaterials Management
Correspondence Address918 Escondia Ct
Alamo
California
United States
Director NameIain Arthur Kennedy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleManaging Director
Correspondence Address13a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameMr David Kynaston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tunwells Lane
Great Shelford
Cambridge
Cambridgeshire
CB2 5LJ
Secretary NameStephen Robert Martin
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1998)
RoleAccountant
Correspondence Address6 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Secretary NameIan Paterson
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address30 Howieson Avenue
Boness
West Lothian
EH51 9JG
Scotland
Secretary NamePaul O'Hare
NationalityBritish
StatusResigned
Appointed17 November 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address109 Lauriergracht
Amsterdam
1016 Rj
Director NameHarry Howard (Kurt) Colehower
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2003)
RoleMd Europe
Correspondence AddressAvenue Bertrand 9
Geneva
1206
Director NameKiran Patel
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2003)
RoleChief Financial Officer
Correspondence Address3550 Villero Court
Pleasanton
Ca
94566
Director NameWilliam Nixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2003)
RoleManaging Director
Correspondence Address32 Craighead Road
Bishopton
Renfrewshire
PA7 5DT
Scotland
Secretary NameCraig Stevens
NationalityBritish
StatusResigned
Appointed11 August 2003(9 years, 12 months after company formation)
Appointment Duration2 months (resigned 14 October 2003)
RoleC.A.
Correspondence Address1 (3f1) Roseburn Avenue
Edinburgh
Midlothian
EH12 5PD
Scotland
Director NameHamed Halfaoui
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2006)
RoleVice President
Correspondence Address18 Allee Des Bengalis
Pessac
33600
Director NameWarren James Ligan
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2003(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2011)
RoleCorp.Vp & Cao Solectron Corp.
Country of ResidenceUnited States
Correspondence Address2142 Hall Circle, Livermore
California
94550
United States
Director NameAndrew Marshall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(10 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2004)
RolePlant Manager
Correspondence Address3 Auldhill Court
Bridgend
Linlithgow
West Lothian
EH49 6PT
Scotland
Secretary NameKevin Dominic McGreevy
NationalityBritish
StatusResigned
Appointed14 October 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address15 Rue Du Petit Musc
Paris
75004
France
Director NameMark Cumming
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleGeneral Manager
Correspondence Address8 Kelvin Crescent
Bearsden
Glasgow
G61 1BT
Scotland
Secretary NameFiona Margaret Larnach
NationalityBritish
StatusResigned
Appointed09 January 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address21 Bonaly Gardens
Colinton
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameMohammad Reza Behrouzi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2006(13 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2007)
RoleCompany Director
Correspondence Address227 Churchill Avenue
Palo Alto
California 94301
United States
Director NameJohn Carr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Riverslea
Ballyclough
Limerick
Irish
Director NameEdmund Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address83 Wyckham Place
Wyckham Way
Dundrum
Dublin 16
Irish
Director NameRichard Foskin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRocklands Union Road
Kilmacthomas
Waterford
Irish
Director NameMr Fergus McKay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Cloch Road
Gourock
Renfrewshire
PA19 1AU
Scotland
Secretary NameMiss Stephanie Anne Shaw
StatusResigned
Appointed01 June 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2013)
RoleCompany Director
Correspondence AddressUnit 5 Stretton Green Distribution Centre
Warrington
Cheshire
WA4 4TQ
Secretary NameMr David Stewart
StatusResigned
Appointed30 July 2013(19 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Correspondence AddressUnit 5 Stretton Green Distribution Park, Langford
Appleton
Warrington
WA4 4TQ
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 2008)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 June 2008(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 2011)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitesolectron.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.4m at £1Flextronics Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,957,000
Current Liabilities£45,560,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

3 June 2000Delivered on: 12 June 2000
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at cwmcarn.
Outstanding
18 March 1994Delivered on: 25 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
18 August 2023Director's details changed for Mr Micheal Meades on 3 March 2023 (2 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 March 2023Registered office address changed from 3 - 5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on 3 March 2023 (1 page)
7 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 March 2021Termination of appointment of David Stewart as a secretary on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Stephanie Anne Shaw as a director on 15 March 2021 (1 page)
15 March 2021Appointment of Mr David Stewart as a director on 15 March 2021 (2 pages)
15 March 2021Appointment of Mrs Angela Helen Bolton as a secretary on 15 March 2021 (2 pages)
15 March 2021Cessation of Stephanie Anne Shaw as a person with significant control on 15 March 2021 (1 page)
15 March 2021Notification of David Stewart as a person with significant control on 15 March 2021 (2 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
31 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
26 November 2019Cessation of Flextronics International Ltd as a person with significant control on 26 November 2019 (1 page)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 March 2018Cessation of Richard Anthony Foskin as a person with significant control on 1 March 2018 (1 page)
28 March 2018Notification of Micheal Meades as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Appointment of Mr Micheal Meades as a director on 28 February 2018 (2 pages)
12 March 2018Termination of appointment of Richard Foskin as a director on 28 February 2018 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
29 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 31 March 2016 (16 pages)
6 February 2017Full accounts made up to 31 March 2016 (16 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
29 January 2016Termination of appointment of Edmund Johnson as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Edmund Johnson as a director on 31 December 2015 (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 17,442,247
(6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 17,442,247
(6 pages)
20 January 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 17,442,247
(6 pages)
20 January 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 17,442,247
(6 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 17,442,247
(6 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 17,442,247
(6 pages)
31 July 2013Appointment of Mr David Stewart as a secretary (2 pages)
31 July 2013Appointment of Mr David Stewart as a secretary (2 pages)
30 July 2013Termination of appointment of Stephanie Shaw as a secretary (1 page)
30 July 2013Termination of appointment of Stephanie Shaw as a secretary (1 page)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Appointment of Miss Stephanie Anne Shaw as a director (2 pages)
14 December 2012Appointment of Miss Stephanie Anne Shaw as a director (2 pages)
14 December 2012Termination of appointment of Fergus Mckay as a director (1 page)
14 December 2012Termination of appointment of Fergus Mckay as a director (1 page)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for John Carr on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Warren James Ligan on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Warren James Ligan on 1 August 2012 (2 pages)
3 August 2012Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
3 August 2012Director's details changed for John Carr on 1 August 2012 (2 pages)
3 August 2012Director's details changed for John Carr on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Warren James Ligan on 1 August 2012 (2 pages)
8 December 2011Appointment of Miss Stephanie Anne Shaw as a secretary (1 page)
8 December 2011Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011 (2 pages)
8 December 2011Termination of appointment of Eversecretary Limited as a secretary (1 page)
8 December 2011Termination of appointment of John Carr as a director (1 page)
8 December 2011Termination of appointment of Warren Ligan as a director (1 page)
8 December 2011Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011 (2 pages)
8 December 2011Appointment of Miss Stephanie Anne Shaw as a secretary (1 page)
8 December 2011Termination of appointment of Warren Ligan as a director (1 page)
8 December 2011Termination of appointment of John Carr as a director (1 page)
8 December 2011Termination of appointment of Eversecretary Limited as a secretary (1 page)
3 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
23 August 2010Resignation of auditors (1 page)
23 August 2010Resignation of auditors (1 page)
29 April 2010Previous accounting period shortened from 26 August 2010 to 31 March 2010 (1 page)
29 April 2010Previous accounting period shortened from 26 August 2010 to 31 March 2010 (1 page)
16 April 2010Full accounts made up to 28 August 2009 (19 pages)
16 April 2010Full accounts made up to 28 August 2009 (19 pages)
26 November 2009Full accounts made up to 29 August 2008 (20 pages)
26 November 2009Full accounts made up to 29 August 2008 (20 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 August 2007 (18 pages)
29 June 2009Full accounts made up to 31 August 2007 (18 pages)
19 February 2009Registered office changed on 19/02/2009 from queensferry road dunfermline fife KY11 8PX (1 page)
19 February 2009Registered office changed on 19/02/2009 from queensferry road dunfermline fife KY11 8PX (1 page)
15 November 2008Company name changed solectron scotland LIMITED\certificate issued on 17/11/08 (2 pages)
15 November 2008Company name changed solectron scotland LIMITED\certificate issued on 17/11/08 (2 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 September 2008Director appointed fergus mckay (3 pages)
3 September 2008Appointment terminated director carrie schiff (1 page)
3 September 2008Appointment terminated director carrie schiff (1 page)
3 September 2008Director appointed fergus mckay (3 pages)
1 August 2008Secretary appointed eversecretary LIMITED (1 page)
1 August 2008Appointment terminated secretary beach secretaries LIMITED (1 page)
1 August 2008Appointment terminated secretary beach secretaries LIMITED (1 page)
1 August 2008Secretary appointed eversecretary LIMITED (1 page)
29 April 2008Appointment terminated secretary fiona larnach (1 page)
29 April 2008Appointment terminated secretary fiona larnach (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
20 December 2007Full accounts made up to 25 August 2006 (24 pages)
20 December 2007Full accounts made up to 25 August 2006 (24 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
24 September 2007Return made up to 16/08/07; no change of members (7 pages)
24 September 2007Return made up to 16/08/07; no change of members (7 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 26 August 2005 (22 pages)
13 June 2007Full accounts made up to 26 August 2005 (22 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
11 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
23 December 2005Full accounts made up to 27 August 2004 (22 pages)
23 December 2005Full accounts made up to 27 August 2004 (22 pages)
27 September 2005Return made up to 16/08/05; full list of members (7 pages)
27 September 2005Return made up to 16/08/05; full list of members (7 pages)
21 March 2005Delivery ext'd 3 mth 27/08/04 (1 page)
21 March 2005Delivery ext'd 3 mth 27/08/04 (1 page)
24 August 2004Full accounts made up to 29 August 2003 (19 pages)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Full accounts made up to 29 August 2003 (19 pages)
15 July 2004Delivery ext'd 3 mth 29/08/03 (1 page)
15 July 2004Delivery ext'd 3 mth 29/08/03 (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
13 November 2003Full accounts made up to 30 August 2002 (19 pages)
13 November 2003Full accounts made up to 30 August 2002 (19 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
21 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 August 2003New director appointed (5 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (5 pages)
21 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 August 2003New secretary appointed (2 pages)
17 January 2003Full accounts made up to 31 August 2001 (18 pages)
17 January 2003Full accounts made up to 31 August 2001 (18 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 November 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
24 June 2002Particulars of contract relating to shares (4 pages)
24 June 2002Ad 10/05/02--------- £ si 7352461@1=7352461 £ ic 10089786/17442247 (2 pages)
24 June 2002Particulars of contract relating to shares (4 pages)
24 June 2002Ad 10/05/02--------- £ si 7352461@1=7352461 £ ic 10089786/17442247 (2 pages)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2002£ nc 10089786/17442247 07/05/02 (1 page)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2002£ nc 10089786/17442247 07/05/02 (1 page)
3 October 2001Ad 24/08/01--------- £ si 4695786@1=4695786 £ ic 5394000/10089786 (2 pages)
3 October 2001Ad 24/08/01--------- £ si 4695786@1=4695786 £ ic 5394000/10089786 (2 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2001£ nc 5394000/10089786 24/08/01 (1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2001£ nc 5394000/10089786 24/08/01 (1 page)
20 August 2001Return made up to 16/08/01; full list of members (7 pages)
20 August 2001Return made up to 16/08/01; full list of members (7 pages)
13 July 2001Full accounts made up to 25 August 2000 (17 pages)
13 July 2001Full accounts made up to 25 August 2000 (17 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/08/00
(8 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/08/00
(8 pages)
12 June 2000Partic of mort/charge * (5 pages)
12 June 2000Partic of mort/charge * (5 pages)
23 March 2000Full accounts made up to 27 August 1999 (16 pages)
23 March 2000Full accounts made up to 27 August 1999 (16 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
5 October 1999Return made up to 16/08/99; no change of members (6 pages)
5 October 1999Return made up to 16/08/99; no change of members (6 pages)
10 March 1999Full accounts made up to 28 August 1998 (18 pages)
10 March 1999Full accounts made up to 28 August 1998 (18 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
13 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 March 1998Full accounts made up to 31 August 1997 (18 pages)
13 March 1998Full accounts made up to 31 August 1997 (18 pages)
12 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 1997Full accounts made up to 31 August 1996 (18 pages)
13 June 1997Full accounts made up to 31 August 1996 (18 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
7 October 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
21 May 1996Full accounts made up to 31 August 1995 (17 pages)
21 May 1996Full accounts made up to 31 August 1995 (17 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 June 1995Full accounts made up to 31 August 1994 (16 pages)
19 June 1995Full accounts made up to 31 August 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
25 October 1994Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/94
(1 page)
25 October 1994Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/94
(1 page)
25 March 1994Partic of mort/charge * (3 pages)
25 March 1994Partic of mort/charge * (3 pages)
11 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 January 1994Ad 22/12/93--------- £ si 5393998@1=5393998 £ ic 2/5394000 (2 pages)
11 January 1994Nc inc already adjusted 22/12/93 (1 page)
11 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 January 1994Nc inc already adjusted 22/12/93 (1 page)
11 January 1994Ad 22/12/93--------- £ si 5393998@1=5393998 £ ic 2/5394000 (2 pages)
16 August 1993Certificate of incorporation (1 page)
16 August 1993Certificate of incorporation (1 page)
16 August 1993Incorporation (39 pages)
16 August 1993Incorporation (39 pages)