Company NameDrum Development Group Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC150314
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(8 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Annesley Grove
Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Director NameMr George Alexander Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 8 months after company formation)
Appointment Duration17 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abergeldie Road
Ballater
Aberdeenshire
AB35 5RR
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2015)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitedeesidewater.co.uk
Email address[email protected]
Telephone01339 755000
Telephone regionAboyne / Ballater

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.9k at £1Graeme Morrison Bone
100.00%
Ordinary B

Financials

Year2014
Net Worth-£11,843
Cash£5,579
Current Liabilities£27,899

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

26 November 2015Delivered on: 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
16 October 1995Delivered on: 20 October 1995
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

28 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
4 October 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 January 2020Satisfaction of charge 1 in full (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 July 2019Second filing of the annual return made up to 31 March 2015 (17 pages)
30 July 2019Second filing of Confirmation Statement dated 31/03/2017 (7 pages)
30 July 2019Second filing of the annual return made up to 31 March 2016 (19 pages)
30 July 2019Second filing of Confirmation Statement dated 31/03/2019 (7 pages)
30 July 2019Second filing of Confirmation Statement dated 31/03/2018 (7 pages)
29 July 2019Cancellation of shares. Statement of capital on 31 October 2013
  • GBP 21,430
(4 pages)
29 July 2019Purchase of own shares. (3 pages)
29 July 2019Second filing of the annual return made up to 31 March 2014 (18 pages)
15 April 201931/03/19 Statement of Capital gbp 21430
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2019
(4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2019
(4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2019
(5 pages)
17 March 2017Satisfaction of charge SC1503140002 in full (4 pages)
17 March 2017Satisfaction of charge SC1503140002 in full (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 32,860
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 32,860
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/07/2019
(5 pages)
31 March 2016Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages)
31 March 2016Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
31 March 2016Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
31 March 2016Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages)
2 December 2015Registration of charge SC1503140002, created on 26 November 2015 (27 pages)
2 December 2015Registration of charge SC1503140002, created on 26 November 2015 (27 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
1 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
25 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
25 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
12 May 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 May 2015 (1 page)
12 May 2015Secretary's details changed for Maclay Murray & Spens Llp on 12 May 2015 (1 page)
12 May 2015Secretary's details changed for Maclay Murray & Spens Llp on 12 May 2015 (1 page)
12 May 2015Company name changed isandco 258 LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 32,860
(4 pages)
12 May 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 May 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 32,860
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/07/2019
(4 pages)
12 May 2015Company name changed isandco 258 LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
18 February 2015Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page)
18 February 2015Registered office address changed from C/O Drum Property Group Ltd 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page)
18 February 2015Registered office address changed from C/O Drum Property Group Ltd 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page)
5 December 2014Memorandum and Articles of Association (34 pages)
5 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2014Memorandum and Articles of Association (34 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2014Resolutions
  • RES13 ‐ Approval to waive terms of article of 117 31/10/2013
(3 pages)
21 May 2014Resolutions
  • RES13 ‐ Approval to waive terms of article of 117 31/10/2013
(3 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2014Memorandum and Articles of Association (29 pages)
21 May 2014Memorandum and Articles of Association (29 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2019
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 32,860
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 32,860
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 32,860
(4 pages)
23 December 2013Termination of appointment of Martin Simpson as a director (2 pages)
23 December 2013Termination of appointment of George Simpson as a director (2 pages)
23 December 2013Termination of appointment of George Simpson as a director (2 pages)
23 December 2013Termination of appointment of Martin Simpson as a director (2 pages)
19 November 2013Company name changed the deeside water company LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed the deeside water company LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 January 2013Termination of appointment of Hugh Mackay as a director (1 page)
11 January 2013Termination of appointment of Hugh Mackay as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
31 March 2009Return made up to 31/03/09; full list of members (12 pages)
31 March 2009Return made up to 31/03/09; full list of members (12 pages)
23 June 2008Full accounts made up to 31 December 2007 (18 pages)
23 June 2008Full accounts made up to 31 December 2007 (18 pages)
22 April 2008Return made up to 31/03/08; full list of members (12 pages)
22 April 2008Return made up to 31/03/08; full list of members (12 pages)
22 April 2008Director's change of particulars / george simpson / 30/03/2008 (1 page)
22 April 2008Director's change of particulars / george simpson / 30/03/2008 (1 page)
26 November 2007Ad 01/06/07--------- £ si 150000@1=150000 £ ic 158287/308287 (2 pages)
26 November 2007Ad 01/06/07--------- £ si 150000@1=150000 £ ic 158287/308287 (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page)
1 June 2007Return made up to 31/03/07; full list of members (8 pages)
1 June 2007Return made up to 31/03/07; full list of members (8 pages)
29 May 2007Full accounts made up to 31 December 2006 (15 pages)
29 May 2007Full accounts made up to 31 December 2006 (15 pages)
20 December 2006Memorandum and Articles of Association (35 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 December 2006Memorandum and Articles of Association (35 pages)
20 December 2006Nc inc already adjusted 06/12/06 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 December 2006Nc inc already adjusted 06/12/06 (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
18 April 2006Return made up to 31/03/06; full list of members (8 pages)
18 April 2006Return made up to 31/03/06; full list of members (8 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Return made up to 31/03/05; full list of members (11 pages)
9 May 2005Return made up to 31/03/05; full list of members (11 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Return made up to 31/03/04; full list of members (11 pages)
15 April 2004Return made up to 31/03/04; full list of members (11 pages)
5 June 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Full accounts made up to 31 December 2002 (15 pages)
16 April 2003Return made up to 31/03/03; full list of members (11 pages)
16 April 2003Return made up to 31/03/03; full list of members (11 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
12 April 2002Return made up to 31/03/02; no change of members (5 pages)
12 April 2002Return made up to 31/03/02; no change of members (5 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 April 2001Return made up to 31/03/01; full list of members (11 pages)
5 April 2001Return made up to 31/03/01; full list of members (11 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000Nc inc already adjusted 18/08/00 (2 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000Nc inc already adjusted 18/08/00 (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 April 2000Return made up to 31/03/00; full list of members (11 pages)
13 April 2000Return made up to 31/03/00; full list of members (11 pages)
21 June 1999Ad 14/05/99--------- £ si 4000@1=4000 £ ic 154287/158287 (2 pages)
21 June 1999Ad 14/05/99--------- £ si 4000@1=4000 £ ic 154287/158287 (2 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 April 1999Return made up to 31/03/99; full list of members (11 pages)
27 April 1999Return made up to 31/03/99; full list of members (11 pages)
26 June 1998Ad 19/06/98--------- £ si 5000@1=5000 £ ic 149287/154287 (2 pages)
26 June 1998Ad 19/06/98--------- £ si 5000@1=5000 £ ic 149287/154287 (2 pages)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998£ nc 149287/159287 30/04/98 (1 page)
7 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998£ nc 149287/159287 30/04/98 (1 page)
17 April 1998Return made up to 19/04/98; full list of members (7 pages)
17 April 1998Return made up to 19/04/98; full list of members (7 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Ad 13/06/97--------- £ si 54287@1=54287 £ ic 95000/149287 (4 pages)
18 June 1997Ad 13/06/97--------- £ si 54287@1=54287 £ ic 95000/149287 (4 pages)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997£ nc 95000/149287 14/05/97 (1 page)
22 May 1997£ nc 95000/149287 14/05/97 (1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 April 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Return made up to 19/04/96; full list of members (7 pages)
10 April 1996Return made up to 19/04/96; full list of members (7 pages)
5 February 1996New director appointed (3 pages)
5 February 1996New director appointed (3 pages)
26 January 1996Ad 22/12/95--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
26 January 1996Ad 22/12/95--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
26 January 1996£ nc 10000/95000 22/12/95 (1 page)
26 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1996Memorandum and Articles of Association (27 pages)
26 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1996Memorandum and Articles of Association (27 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1996£ nc 10000/95000 22/12/95 (1 page)
20 October 1995Partic of mort/charge * (3 pages)
20 October 1995Partic of mort/charge * (3 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1995Company name changed isandco two hundred and fifty ei ghty LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed isandco two hundred and fifty ei ghty LIMITED\certificate issued on 15/05/95 (4 pages)
11 April 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1994Incorporation (33 pages)
19 April 1994Incorporation (33 pages)