Company NameTelecom Service Centres Limited
Company StatusActive
Company NumberSC146564
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Benjamin Maurice Faes
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed22 September 2023(30 years after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2023(30 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameGrace Mary Mackie
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Roukenglen Road
Thornliebank
Glasgow
Lanarkshire
G46 7EL
Scotland
Director NameIan Hay Bilsland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months, 4 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressGlenardle
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JG
Scotland
Director NameMr Lennie McGeoch Moffat
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 05 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Ascog
Rothesay
Isle Of Bute
PA20 9LN
Scotland
Secretary NameMr John Roderick Hector Cameron
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameAtholl Stuart Campbell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 04 August 1994)
RoleComputer Consultant
Correspondence AddressFernhill
Bridge Of Cally
Perthshire
PH10 7JL
Scotland
Director NameHarry Watson Summers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(5 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressBassendean
Smollett Street
Alexandria
G83 0DW
Scotland
Director NameEwan Stewart Gowrie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Morning Hill
Peebles
EH45 9JS
Scotland
Director NameMr Robert Beattie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2000)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address74 Wellside Road
Balloch
Inverness
Inverness Shire
IV2 7GS
Scotland
Director NameMark Hamilton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address15 Falcon Gardens
Morningside
Edinburgh
EH10 4AP
Scotland
Director NamePhyllis Anne Gaunt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address5 Centenary Avenue
Airdrie
Lanarkshire
ML6 0BE
Scotland
Director NameGerald Murphy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address11 Wester Cleddens Road
Bishopbriggs
Glasgow
G64 2NF
Scotland
Director NameMrs Julie McCann
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2000(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Dullatur Road
Glasgow
G68 0AR
Scotland
Director NameCameron McColl
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressHillwoodlea
Seafield Moor Road
Roslin
Midlothian
EH25 9RD
Scotland
Director NameMr Roderick Angus Erskine Stuart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 February 2003)
RoleComputer Company Manager
Country of ResidenceScotland
Correspondence Address7 Cleveden Drive
Glasgow
Lanarkshire
G12 0SB
Scotland
Director NameMr James Clement Park
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Director NameMr Gordon Bruce Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Croft
Moor Monkton
York
North Yorkshire
YO26 8JA
Secretary NameMr Gordon Bruce Macleod
NationalityBritish
StatusResigned
Appointed05 February 2003(9 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Croft
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameGary Bettis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2004)
RoleIT Director
Correspondence Address4 Aston Street
London
E14 7NF
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 April 2004)
RoleChief Executive
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameThomas Gerard Driscoll
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address34 Milverton Road
Knowle
Solihull
West Midlands
B93 0HY
Secretary NameMr Dean Robert Hartley
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Kenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCaplawhead
Rumbling Bridge
Kinross
KY13 0QD
Scotland
Director NameMr Dean Robert Hartley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 February 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr David Ewing
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(11 years after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Cammo Grove
Edinburgh
Midlothian
EH4 8EX
Scotland
Director NameRohit Chanana
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2007(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2013)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressM-13/9 Dlf City Phase -Ii
Gurgaon : 122 002
Haryana
122 002
Foreign
Director NameSunil Kant Munjal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2007(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 September 2013)
RoleExecutive
Country of ResidenceIndia
Correspondence Address1-A Friends Colony
New Delhi
110065
Foreign
Director NamePrabhjot Likhari
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2007(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3401 Starlite Court
Owings Mills
Md 21117
Director NameMr Frederic Andre Jousset
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2013(19 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2021)
RoleOutsourced Telecommunications Services
Country of ResidenceEngland
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr James Allen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameSandrine Judith Asseraf
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2019(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland

Contact

Websitewww.webhelp.com
Telephone01324 575000
Telephone regionFalkirk

Location

Registered Address1 Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

830.4k at £1Webhelp Management Service (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£119,654,000
Gross Profit£39,175,000
Net Worth£37,322,000
Cash£737,000
Current Liabilities£20,230,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

29 July 2005Delivered on: 11 August 2005
Satisfied on: 7 September 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 July 2005Delivered on: 11 August 2005
Satisfied on: 5 September 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage of all freehold and leasehold property owned by the company. See form 410 for full details.
Fully Satisfied
14 February 2003Delivered on: 24 February 2003
Satisfied on: 5 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.469HA on A885 road from dunoon to sandbank, forming caledonia house, sandbank business park, dunoon.
Fully Satisfied
14 February 2003Delivered on: 24 February 2003
Satisfied on: 5 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.4324HA forming bute house, bute business park, barone road, rothesay, isle of bute.
Fully Satisfied
5 February 2003Delivered on: 10 February 2003
Satisfied on: 6 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 December 1999Delivered on: 14 December 1999
Satisfied on: 11 February 2003
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.
Fully Satisfied
4 October 1999Delivered on: 15 October 1999
Satisfied on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caledonia house, sandbank business park, dunoon.
Fully Satisfied
4 October 1999Delivered on: 15 October 1999
Satisfied on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bute house, bute business park, barone road, rothesay, isle of bute.
Fully Satisfied
14 August 2014Delivered on: 18 August 2014
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
5 April 2011Delivered on: 21 April 2011
Satisfied on: 6 March 2013
Persons entitled: Iris Private Limited

Classification: Rent deposti deed
Secured details: £125,000.
Particulars: Charge of the account (please see form for details).
Fully Satisfied
5 October 2007Delivered on: 10 October 2007
Satisfied on: 21 March 2013
Persons entitled: Icici Bank UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.469 hectares known as and forming caledonia house, sandbank business park, dunoon.
Fully Satisfied
5 October 2007Delivered on: 10 October 2007
Satisfied on: 20 March 2013
Persons entitled: Icici Bank UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.4324 hectares known as and forming bute house, bute business park, barrone road, rothesay, isle of bute.
Fully Satisfied
31 August 2007Delivered on: 8 September 2007
Satisfied on: 14 March 2013
Persons entitled: Icici Bank UK 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.
Fully Satisfied
22 June 1995Delivered on: 7 July 1995
Satisfied on: 24 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
12 November 2013Delivered on: 22 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 21 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2011Delivered on: 18 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 November 2011Delivered on: 18 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 September 2023Termination of appointment of David John Turner as a director on 22 September 2023 (1 page)
25 September 2023Appointment of Mr Benjamin Maurice Faes as a director on 22 September 2023 (2 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 31 December 2021 (42 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Dean Robert Hartley as a director on 4 February 2022 (1 page)
21 February 2022Appointment of Mr William Macmillan as a director on 14 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2022
(2 pages)
21 February 2022Termination of appointment of Dean Robert Hartley as a secretary on 4 February 2022 (1 page)
21 February 2022Second filing for the appointment of William Macmillan as a director (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (41 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Frederic Andre Jousset as a director on 22 January 2021 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (43 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (22 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 January 2020Appointment of Sandrine Judith Asseraf as a director on 16 December 2019 (2 pages)
6 January 2020Appointment of Mr James Allen as a director on 16 December 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (34 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (36 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr David John Turner on 18 July 2016 (2 pages)
4 December 2017Director's details changed for Mr Dean Robert Hartley on 29 July 2016 (2 pages)
4 December 2017Secretary's details changed for Mr Dean Robert Hartley on 4 December 2017 (1 page)
4 December 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 December 2017Director's details changed for Mr Dean Robert Hartley on 29 July 2016 (2 pages)
4 December 2017Secretary's details changed for Mr Dean Robert Hartley on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr David John Turner on 18 July 2016 (2 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
13 May 2017Alterations to floating charge SC1465640020 (23 pages)
13 May 2017Alterations to floating charge SC1465640020 (23 pages)
12 May 2017Alterations to floating charge 15 (18 pages)
12 May 2017Alterations to floating charge SC1465640017 (18 pages)
12 May 2017Alterations to floating charge 15 (18 pages)
12 May 2017Alterations to floating charge 14 (18 pages)
12 May 2017Alterations to floating charge SC1465640017 (18 pages)
12 May 2017Alterations to floating charge 14 (18 pages)
9 May 2017Registration of charge SC1465640020, created on 3 May 2017 (22 pages)
9 May 2017Registration of charge SC1465640024, created on 21 April 2017 (6 pages)
9 May 2017Registration of charge SC1465640023, created on 21 April 2017 (6 pages)
9 May 2017Registration of charge SC1465640022, created on 21 April 2017 (6 pages)
9 May 2017Registration of charge SC1465640023, created on 21 April 2017 (6 pages)
9 May 2017Registration of charge SC1465640022, created on 21 April 2017 (6 pages)
9 May 2017Registration of charge SC1465640021, created on 3 May 2017 (24 pages)
9 May 2017Registration of charge SC1465640020, created on 3 May 2017 (22 pages)
9 May 2017Registration of charge SC1465640024, created on 21 April 2017 (6 pages)
9 May 2017Registration of charge SC1465640021, created on 3 May 2017 (24 pages)
29 December 2016Auditor's resignation (1 page)
29 December 2016Auditor's resignation (1 page)
14 October 2016Full accounts made up to 31 December 2015 (41 pages)
14 October 2016Full accounts made up to 31 December 2015 (41 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 March 2016Satisfaction of charge SC1465640016 in full (1 page)
17 March 2016Satisfaction of charge SC1465640018 in full (1 page)
17 March 2016Satisfaction of charge SC1465640016 in full (1 page)
17 March 2016Satisfaction of charge SC1465640018 in full (1 page)
17 December 2015Satisfaction of charge SC1465640019 in full (1 page)
17 December 2015Satisfaction of charge SC1465640019 in full (1 page)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 830,394
(6 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 830,394
(6 pages)
2 October 2014Director's details changed for Mr Frederic Andre Jousset on 1 April 2014 (2 pages)
2 October 2014Director's details changed for Mr Frederic Andre Jousset on 1 April 2014 (2 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 830,394
(6 pages)
2 October 2014Director's details changed for Mr Frederic Andre Jousset on 1 April 2014 (2 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 830,394
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (26 pages)
18 September 2014Full accounts made up to 31 December 2013 (26 pages)
18 August 2014Registration of charge SC1465640019, created on 14 August 2014 (5 pages)
18 August 2014Registration of charge SC1465640019, created on 14 August 2014 (5 pages)
22 November 2013Alterations to a floating charge (16 pages)
22 November 2013Alterations to floating charge 14 (16 pages)
22 November 2013Alterations to a floating charge (16 pages)
22 November 2013Registration of charge 1465640018 (40 pages)
22 November 2013Alterations to a floating charge (16 pages)
22 November 2013Alterations to a floating charge (16 pages)
22 November 2013Registration of charge 1465640018 (40 pages)
22 November 2013Alterations to floating charge 14 (16 pages)
21 November 2013Alterations to floating charge 15 (19 pages)
21 November 2013Registration of charge 1465640017 (11 pages)
21 November 2013Alterations to a floating charge (19 pages)
21 November 2013Alterations to floating charge 15 (19 pages)
21 November 2013Alterations to a floating charge (19 pages)
21 November 2013Registration of charge 1465640017 (11 pages)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Registration of charge 1465640016 (19 pages)
20 November 2013Registration of charge 1465640016 (19 pages)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 September 2013Termination of appointment of Sunil Munjal as a director (1 page)
27 September 2013Termination of appointment of Sunil Munjal as a director (1 page)
18 September 2013Full accounts made up to 31 March 2013 (25 pages)
18 September 2013Full accounts made up to 31 March 2013 (25 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 830,394
(7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 830,394
(7 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (7 pages)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (7 pages)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (23 pages)
24 December 2012Full accounts made up to 31 March 2012 (23 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
30 December 2011Full accounts made up to 31 March 2011 (37 pages)
30 December 2011Full accounts made up to 31 March 2011 (37 pages)
29 November 2011Alterations to floating charge 10 (9 pages)
29 November 2011Alterations to floating charge 10 (9 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
18 November 2011Alterations to floating charge 15 (9 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 November 2011Alterations to floating charge 15 (9 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
18 November 2011Alterations to floating charge 14 (9 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 November 2011Alterations to floating charge 14 (9 pages)
14 September 2011Director's details changed for Rohit Chanana on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
14 September 2011Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Rohit Chanana on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
6 September 2010Resolutions
  • RES13 ‐ Directors authorise to potential conflict 26/08/2010
(2 pages)
6 September 2010Resolutions
  • RES13 ‐ Directors authorise to potential conflict 26/08/2010
(2 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 June 2009Registered office changed on 29/06/2009 from the bute business park barone road rothesay isle of bute PA20 0DY (1 page)
29 June 2009Registered office changed on 29/06/2009 from the bute business park barone road rothesay isle of bute PA20 0DY (1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2008Appointment terminated director david ewing (1 page)
10 December 2008Appointment terminated director david ewing (1 page)
21 November 2008Full accounts made up to 31 March 2008 (24 pages)
21 November 2008Full accounts made up to 31 March 2008 (24 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 September 2008Appointment terminated director ken hills (1 page)
18 September 2008Director appointed david turner (2 pages)
18 September 2008Director appointed david turner (2 pages)
18 September 2008Appointment terminated director ken hills (1 page)
6 February 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
6 February 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
1 February 2008Full accounts made up to 31 August 2007 (25 pages)
1 February 2008Full accounts made up to 31 August 2007 (25 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
17 October 2007Declaration of assistance for shares acquisition (19 pages)
17 October 2007Declaration of assistance for shares acquisition (19 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (1 page)
2 October 2007Return made up to 31/08/07; full list of members (3 pages)
2 October 2007Return made up to 31/08/07; full list of members (3 pages)
26 September 2007Declaration of assistance for shares acquisition (19 pages)
26 September 2007Declaration of assistance for shares acquisition (19 pages)
26 September 2007Declaration of assistance for shares acquisition (19 pages)
26 September 2007Declaration of assistance for shares acquisition (19 pages)
19 September 2007Declaration of assistance for shares acquisition (27 pages)
19 September 2007Declaration of assistance for shares acquisition (27 pages)
12 September 2007Declaration of assistance for shares acquisition (19 pages)
12 September 2007Declaration of assistance for shares acquisition (27 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Declaration of assistance for shares acquisition (19 pages)
12 September 2007Declaration of assistance for shares acquisition (27 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2007Partic of mort/charge * (5 pages)
8 September 2007Partic of mort/charge * (5 pages)
7 September 2007Dec mort/charge * (2 pages)
7 September 2007Dec mort/charge * (2 pages)
6 September 2007Dec mort/charge * (2 pages)
6 September 2007Dec mort/charge * (2 pages)
5 September 2007Dec mort/charge * (4 pages)
5 September 2007Dec mort/charge * (3 pages)
5 September 2007Dec mort/charge * (4 pages)
5 September 2007Dec mort/charge * (3 pages)
5 September 2007Dec mort/charge * (3 pages)
5 September 2007Dec mort/charge * (3 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
6 February 2007Full accounts made up to 31 August 2006 (24 pages)
6 February 2007Full accounts made up to 31 August 2006 (24 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 31/08/06; full list of members (3 pages)
25 September 2006Return made up to 31/08/06; full list of members (3 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
30 November 2005Full accounts made up to 31 August 2005 (21 pages)
30 November 2005Full accounts made up to 31 August 2005 (21 pages)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
11 August 2005Alterations to a floating charge (9 pages)
11 August 2005Partic of mort/charge * (6 pages)
11 August 2005Partic of mort/charge * (6 pages)
11 August 2005Partic of mort/charge * (3 pages)
11 August 2005Alterations to a floating charge (5 pages)
11 August 2005Alterations to a floating charge (5 pages)
11 August 2005Alterations to a floating charge (9 pages)
11 August 2005Partic of mort/charge * (3 pages)
30 June 2005Full accounts made up to 31 August 2004 (24 pages)
30 June 2005Full accounts made up to 31 August 2004 (24 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
28 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Return made up to 31/08/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 August 2003 (26 pages)
30 June 2004Full accounts made up to 31 August 2003 (26 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (10 pages)
29 September 2003Return made up to 31/08/03; full list of members (10 pages)
23 June 2003Secretary's particulars changed (1 page)
23 June 2003Secretary's particulars changed (1 page)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (3 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (4 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (4 pages)
17 June 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
12 February 2003Ad 30/04/02--------- £ si 126284@1 (3 pages)
12 February 2003Ad 05/02/03--------- £ si 68000@1=68000 £ ic 827394/895394 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Ad 30/04/02--------- £ si 126284@1 (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Declaration of assistance for shares acquisition (11 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2003Resolutions
  • RES13 ‐ Auth to enter in to 05/02/03
(2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Resolutions
  • RES13 ‐ Auth to enter in to 05/02/03
(2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Ad 05/02/03--------- £ si 68000@1=68000 £ ic 827394/895394 (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Declaration of assistance for shares acquisition (11 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
11 February 2003Dec mort/charge * (5 pages)
11 February 2003Dec mort/charge * (5 pages)
11 February 2003Dec mort/charge * (5 pages)
11 February 2003Dec mort/charge * (4 pages)
11 February 2003Dec mort/charge * (4 pages)
11 February 2003Dec mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (7 pages)
10 February 2003Partic of mort/charge * (7 pages)
30 January 2003Memorandum and Articles of Association (37 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Memorandum and Articles of Association (37 pages)
15 November 2002Full accounts made up to 31 August 2002 (25 pages)
15 November 2002Full accounts made up to 31 August 2002 (25 pages)
30 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 September 2002£ ic 766110/701110 31/03/02 £ sr 65000@1=65000 (1 page)
4 September 2002£ ic 766110/701110 31/03/02 £ sr 65000@1=65000 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 August 2001 (26 pages)
10 January 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 August 2001 (26 pages)
3 October 2001£ ic 841110/766110 31/12/00 £ sr 75000@1=75000 (1 page)
3 October 2001Return made up to 31/08/01; full list of members (13 pages)
3 October 2001Return made up to 31/08/01; full list of members (13 pages)
3 October 2001£ ic 841110/766110 31/12/00 £ sr 75000@1=75000 (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
6 December 2000Conve 04/12/00 (1 page)
6 December 2000Conve 04/12/00 (1 page)
28 November 2000Full accounts made up to 31 August 2000 (23 pages)
28 November 2000Full accounts made up to 31 August 2000 (23 pages)
9 November 2000£ ic 966110/841110 31/03/00 £ sr 125000@1=125000 (1 page)
9 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 November 2000£ nc 1145000/1116110 19/01/00 (1 page)
9 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 November 2000£ ic 966110/841110 31/03/00 £ sr 125000@1=125000 (1 page)
9 November 2000£ nc 1145000/1116110 19/01/00 (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
24 March 2000Dec mort/charge * (4 pages)
24 March 2000Dec mort/charge * (4 pages)
28 January 2000£ ic 995000/966110 19/01/00 £ sr 28890@1=28890 (1 page)
28 January 2000£ ic 995000/966110 19/01/00 £ sr 28890@1=28890 (1 page)
17 January 2000Full group accounts made up to 31 August 1999 (29 pages)
17 January 2000Full group accounts made up to 31 August 1999 (29 pages)
20 December 1999Declaration of shares redemption:auditor's report (2 pages)
20 December 1999Declaration of shares redemption:auditor's report (2 pages)
20 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 December 1999Partic of mort/charge * (6 pages)
14 December 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
4 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
25 January 1999Full group accounts made up to 31 August 1998 (21 pages)
25 January 1999Full group accounts made up to 31 August 1998 (21 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
4 September 1998Return made up to 31/08/98; no change of members (9 pages)
4 September 1998Return made up to 31/08/98; no change of members (9 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
3 May 1998New director appointed (1 page)
3 May 1998New director appointed (1 page)
3 May 1998New director appointed (1 page)
3 May 1998New director appointed (1 page)
3 May 1998New director appointed (1 page)
3 May 1998New director appointed (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
21 December 1997Full accounts made up to 31 August 1997 (10 pages)
21 December 1997Full accounts made up to 31 August 1997 (10 pages)
11 September 1997Return made up to 31/08/97; full list of members (8 pages)
11 September 1997Return made up to 31/08/97; full list of members (8 pages)
4 August 1997Ad 22/07/97--------- £ si 200000@1=200000 £ ic 794964/994964 (2 pages)
4 August 1997Ad 22/07/97--------- £ si 200000@1=200000 £ ic 794964/994964 (2 pages)
3 June 1997New director appointed (1 page)
3 June 1997New director appointed (1 page)
9 May 1997Nc inc already adjusted 01/05/97 (1 page)
9 May 1997Ad 01/05/97--------- £ si 149000@1=149000 £ ic 645964/794964 (2 pages)
9 May 1997Memorandum and Articles of Association (36 pages)
9 May 1997Ad 01/05/97--------- £ si 149964@1=149964 £ ic 496000/645964 (2 pages)
9 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1997Conve 01/05/97 (1 page)
9 May 1997Conve 01/05/97 (1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1997Nc inc already adjusted 01/05/97 (1 page)
9 May 1997Ad 01/05/97--------- £ si 149000@1=149000 £ ic 645964/794964 (2 pages)
9 May 1997Memorandum and Articles of Association (36 pages)
9 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1997Ad 01/05/97--------- £ si 149964@1=149964 £ ic 496000/645964 (2 pages)
9 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (11 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (11 pages)
10 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
18 December 1995Ad 15/12/95--------- £ si 141000@1=141000 £ ic 330000/471000 (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Nc inc already adjusted 15/12/95 (1 page)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1995Nc inc already adjusted 15/12/95 (1 page)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1995Ad 15/12/95--------- £ si 141000@1=141000 £ ic 330000/471000 (2 pages)
18 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1995Memorandum and Articles of Association (68 pages)
18 December 1995Conve 15/12/95 (1 page)
18 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1995Ad 15/12/95--------- £ si 25000@1=25000 £ ic 471000/496000 (2 pages)
18 December 1995Conve 15/12/95 (1 page)
18 December 1995Memorandum and Articles of Association (68 pages)
18 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1995Ad 15/12/95--------- £ si 25000@1=25000 £ ic 471000/496000 (2 pages)
18 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 July 1995Partic of mort/charge * (12 pages)
7 July 1995Partic of mort/charge * (12 pages)
19 May 1995Ad 30/11/94--------- £ si 115000@1=115000 £ ic 215000/330000 (2 pages)
19 May 1995Ad 30/11/94--------- £ si 115000@1=115000 £ ic 215000/330000 (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
17 February 1995Registered office changed on 17/02/95 from: 8 carmunnock road busby glasgow G76 8SZ (1 page)
17 February 1995Registered office changed on 17/02/95 from: 8 carmunnock road busby glasgow G76 8SZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 October 1994Accounts for a small company made up to 31 August 1994 (7 pages)
14 October 1994Accounts for a small company made up to 31 August 1994 (7 pages)
10 October 1994Ad 26/09/94--------- £ si 214993@1=214993 £ ic 7/215000 (2 pages)
10 October 1994Memorandum and Articles of Association (18 pages)
10 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
10 October 1994Memorandum and Articles of Association (18 pages)
10 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
10 October 1994Ad 26/09/94--------- £ si 214993@1=214993 £ ic 7/215000 (2 pages)
23 September 1994Return made up to 31/08/94; full list of members (7 pages)
23 September 1994Return made up to 31/08/94; full list of members (7 pages)
30 August 1994Director's particulars changed (2 pages)
30 August 1994Director's particulars changed (2 pages)
10 August 1994Director resigned (2 pages)
10 August 1994Director resigned (2 pages)
15 June 1994New director appointed (2 pages)
15 June 1994Ad 25/04/94--------- £ si 1@1=1 £ ic 6/7 (2 pages)
15 June 1994New director appointed (2 pages)
15 June 1994Ad 25/04/94--------- £ si 1@1=1 £ ic 6/7 (2 pages)
19 May 1994Director's particulars changed (2 pages)
19 May 1994Director's particulars changed (2 pages)
31 March 1994New director appointed (2 pages)
31 March 1994Nc inc already adjusted 15/03/94 (1 page)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 March 1994Nc inc already adjusted 15/03/94 (1 page)
31 March 1994New director appointed (2 pages)
31 March 1994Ad 15/03/94--------- £ si 1@1=1 £ ic 5/6 (2 pages)
31 March 1994Ad 15/03/94--------- £ si 1@1=1 £ ic 5/6 (2 pages)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 March 1994New director appointed (2 pages)
7 March 1994New director appointed (2 pages)
23 February 1994Ad 14/01/94-17/02/94 £ si 3@1=3 £ ic 2/5 (2 pages)
23 February 1994Ad 14/01/94-17/02/94 £ si 3@1=3 £ ic 2/5 (2 pages)
6 February 1994Director resigned;new director appointed (2 pages)
6 February 1994Director resigned;new director appointed (2 pages)
19 January 1994New director appointed (2 pages)
19 January 1994New director appointed (2 pages)
17 January 1994New director appointed (2 pages)
17 January 1994New director appointed (2 pages)
17 September 1993Incorporation (15 pages)
17 September 1993Incorporation (15 pages)