Company NameSave & Invest Group Limited
Company StatusActive
Company NumberSC152826
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Previous NameS & I (L & P) (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMr Jeffrey William Deans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary NameMs Mary Katherine Marsh
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMr John Anthony Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleIT Director
Country of ResidenceScotland
Correspondence AddressGlenmill House Campsie Glen
Glasgow
G66 7AP
Scotland
Director NameMr Allan Hamilton Morrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCommercial And Finance Director
Country of ResidenceScotland
Correspondence Address37 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5QT
Scotland
Director NameMr Colin Robert Grier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address147 Grange Loan
Edinburgh
EH9 2HA
Scotland
Director NameJohn Alan Dunlop
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(6 days after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2008)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address28 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 October 2006)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence AddressAudavlen House
Bridgend
Linlithgow
West Lothian
EH49 6NH
Scotland
Director NameLeslie George Deans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Braid Hills Road
Edinburgh
Midlothian
EH10 6HZ
Scotland
Director NameMr James Niall Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Langside Drive
Glasgow
G43 2ST
Scotland
Director NameMr Garry Sanderson Watson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Napier Road
London
W14 8LQ
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.saveandinvest.com/
Email address[email protected]
Telephone0141 3328088
Telephone regionGlasgow

Location

Registered Address100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Kenneth Burnett
62.64%
Convertible Preference
50k at £1John Marsh
31.32%
Convertible Preference
53k at £0.1Mary Katherine Marsh & Jeffrey William Deans
3.32%
Ordinary
19k at £0.1John Marsh
1.19%
Ordinary
11.8k at £0.1Leslie G. Deans
0.74%
Ordinary
5k at £0.1Jeffrey Williams Deans & Mary Katherine Marsh
0.32%
Ordinary
4.6k at £0.1William Carmichael
0.29%
Ordinary
1.7k at £0.1John Alan Dunlop
0.11%
Ordinary
60k at £0.001Leslie G. Deans
0.04%
Preference
62k at £0.001Mary Katherine Marsh & Jeffrey Williams Deans
0.04%
Preference
20k at £0.001John Alan Dunlop
0.01%
Preference
1 at £1Paul Fincham
0.00%
Ltip

Financials

Year2014
Net Worth-£454,874
Cash£18,227
Current Liabilities£1,199,238

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2014Delivered on: 27 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2008Delivered on: 9 April 2008
Satisfied on: 28 March 2014
Persons entitled: Clydesdale Bank PLC

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

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 30 June 2022 (12 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
30 June 2022Cessation of Leslie Deans as a person with significant control on 31 January 2022 (1 page)
4 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2022Cancellation of shares. Statement of capital on 14 February 2022
  • GBP 8,020.70
(4 pages)
23 February 2022Accounts for a small company made up to 30 June 2021 (14 pages)
21 January 2022Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 9,260.90
(4 pages)
21 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 September 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 9,448.9
(3 pages)
5 August 2021Notification of Leslie Deans as a person with significant control on 6 April 2016 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 January 2021Accounts for a small company made up to 30 June 2020 (12 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 30 June 2019 (11 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
7 February 2018Appointment of Mr Colin Robert Grier as a director on 1 February 2018 (2 pages)
25 October 2017Cancellation of shares. Statement of capital on 3 October 2017
  • GBP 9,191
(4 pages)
25 October 2017Cancellation of shares. Statement of capital on 3 October 2017
  • GBP 9,191
(4 pages)
25 October 2017Purchase of own shares. (2 pages)
25 October 2017Purchase of own shares. (2 pages)
29 September 2017Termination of appointment of Garry Sanderson Watson as a director on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Garry Sanderson Watson as a director on 28 September 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
22 June 2017Resolutions
  • RES13 ‐ Section 659(1) 1 ltip ord share at £1 gifted to the company/section 706 transfer of the share, its cancellation is approved 22/05/2017
(9 pages)
22 June 2017Resolutions
  • RES13 ‐ Section 659(1) 1 ltip ord share at £1 gifted to the company/section 706 transfer of the share, its cancellation is approved 22/05/2017
(9 pages)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Enterprise management scheme approved 22/05/2017
(9 pages)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Enterprise management scheme approved 22/05/2017
(9 pages)
18 May 2017Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 9,647.00
(4 pages)
18 May 2017Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 9,647.00
(4 pages)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Purchase of own shares. (3 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (8 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (8 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
24 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 19,153.000
(5 pages)
24 June 2016Solvency Statement dated 16/06/16 (1 page)
24 June 2016Statement by Directors (1 page)
24 June 2016Solvency Statement dated 16/06/16 (1 page)
24 June 2016Resolutions
  • RES13 ‐ Creation of a new share class and alloted and solvency statement approved 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 June 2016Statement of capital on 24 June 2016
  • GBP 9,648.000
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 19,153.000
(5 pages)
24 June 2016Statement by Directors (1 page)
24 June 2016Resolutions
  • RES13 ‐ Creation of a new share class and alloted and solvency statement approved 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 June 2016Statement of capital on 24 June 2016
  • GBP 9,648.000
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 21 April 2016
  • GBP 9,648.00
(4 pages)
25 April 2016Purchase of own shares. (3 pages)
25 April 2016Cancellation of shares. Statement of capital on 21 April 2016
  • GBP 9,648.00
(4 pages)
25 April 2016Purchase of own shares. (3 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 159,648
(10 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 159,648
(10 pages)
23 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pursuant to section 706 share cancellation is hereby approved 04/02/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2015Cancellation of shares. Statement of capital on 9 March 2015
  • GBP 159,648.000
(6 pages)
23 March 2015Purchase of own shares. (3 pages)
23 March 2015Cancellation of shares. Statement of capital on 9 March 2015
  • GBP 159,648.000
(6 pages)
23 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pursuant to section 706 share cancellation is hereby approved 04/02/2015
(1 page)
23 March 2015Cancellation of shares. Statement of capital on 9 March 2015
  • GBP 159,648.000
(6 pages)
23 March 2015Purchase of own shares. (3 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 December 2014Director's details changed for Mr Garry Sanderson Watson on 9 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Garry Sanderson Watson on 9 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Garry Sanderson Watson on 9 December 2014 (2 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 409,648
(10 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 409,648
(10 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Registration of charge 1528260002 (19 pages)
27 March 2014Registration of charge 1528260002 (19 pages)
29 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
29 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 December 2013Director's details changed for Mr Garry Sanderson Watson on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Mr Garry Sanderson Watson on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Mr Garry Sanderson Watson on 6 November 2013 (2 pages)
11 October 2013Termination of appointment of Leslie Deans as a director (1 page)
11 October 2013Termination of appointment of Leslie Deans as a director (1 page)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (11 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (11 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
26 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 409,648
(6 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new share class "ltip" shares 18/06/2012
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
26 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 409,648
(6 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new share class "ltip" shares 18/06/2012
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
24 October 2011Termination of appointment of James Scott as a director (1 page)
24 October 2011Termination of appointment of James Scott as a director (1 page)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (12 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (12 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 400000 convertible preference shares alloted 28/06/2010
(16 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 409,647.000
(6 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 400000 convertible preference shares alloted 28/06/2010
(16 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 9,647.000
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 409,647.000
(6 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 9,647.000
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 7,746
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 7,746
(4 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 3,873.0
(4 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 3,873.0
(4 pages)
15 June 2010Purchase of own shares. (3 pages)
10 June 2010Resolutions
  • RES13 ‐ Contract approved 28/05/2010
(3 pages)
10 June 2010Resolutions
  • RES13 ‐ Contract approved 28/05/2010
(3 pages)
3 June 2010Appointment of Mr John Anthony Marsh as a director (2 pages)
3 June 2010Appointment of Mr John Anthony Marsh as a director (2 pages)
28 May 2010Appointment of Mr Allan Hamilton Morrison as a director (2 pages)
28 May 2010Appointment of Mr Allan Hamilton Morrison as a director (2 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 31/08/09; full list of members (7 pages)
23 September 2009Return made up to 31/08/09; full list of members (7 pages)
30 April 2009Full accounts made up to 30 June 2008 (10 pages)
30 April 2009Full accounts made up to 30 June 2008 (10 pages)
29 September 2008Return made up to 31/08/08; full list of members (8 pages)
29 September 2008Return made up to 31/08/08; full list of members (8 pages)
28 May 2008Director appointed leslie george deans (2 pages)
28 May 2008Director appointed james niall scott (2 pages)
28 May 2008Appointment terminated director john dunlop (1 page)
28 May 2008Director appointed garry sanderson watson (2 pages)
28 May 2008Director appointed garry sanderson watson (2 pages)
28 May 2008Director appointed james niall scott (2 pages)
28 May 2008Appointment terminated director john dunlop (1 page)
28 May 2008Director appointed leslie george deans (2 pages)
30 April 2008Company name changed s & I (l & p) (holdings) LIMITED\certificate issued on 06/05/08 (2 pages)
30 April 2008Company name changed s & I (l & p) (holdings) LIMITED\certificate issued on 06/05/08 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
1 October 2007Return made up to 31/08/07; change of members (7 pages)
1 October 2007Return made up to 31/08/07; change of members (7 pages)
12 February 2007Group of companies' accounts made up to 30 June 2006 (17 pages)
12 February 2007Group of companies' accounts made up to 30 June 2006 (17 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
27 September 2006Return made up to 31/08/06; full list of members (10 pages)
27 September 2006Return made up to 31/08/06; full list of members (10 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
23 January 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
23 January 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
28 September 2005Return made up to 31/08/05; full list of members (8 pages)
28 September 2005Return made up to 31/08/05; full list of members (8 pages)
30 April 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
30 April 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
27 September 2004Return made up to 31/08/04; no change of members (7 pages)
27 September 2004Return made up to 31/08/04; no change of members (7 pages)
15 January 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
15 January 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
27 September 2003Return made up to 31/08/03; no change of members (7 pages)
27 September 2003Return made up to 31/08/03; no change of members (7 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
12 April 2002Group of companies' accounts made up to 30 June 2001 (14 pages)
12 April 2002Group of companies' accounts made up to 30 June 2001 (14 pages)
28 September 2001Return made up to 31/08/01; full list of members (8 pages)
28 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 November 2000Full group accounts made up to 30 June 2000 (14 pages)
27 November 2000Full group accounts made up to 30 June 2000 (14 pages)
27 September 2000Return made up to 31/08/00; full list of members (8 pages)
27 September 2000Return made up to 31/08/00; full list of members (8 pages)
3 November 1999Full accounts made up to 30 June 1999 (15 pages)
3 November 1999Full accounts made up to 30 June 1999 (15 pages)
27 October 1999£ sr [email protected] 08/09/98 (1 page)
27 October 1999£ sr [email protected] 08/09/98 (1 page)
12 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
1 April 1999Full group accounts made up to 30 June 1998 (14 pages)
1 April 1999Full group accounts made up to 30 June 1998 (14 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
26 March 1998£ ic 4615/4415 30/01/98 £ sr [email protected]=200 (1 page)
26 March 1998£ ic 4615/4415 30/01/98 £ sr [email protected]=200 (1 page)
20 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 October 1997Full group accounts made up to 30 June 1997 (14 pages)
29 October 1997Full group accounts made up to 30 June 1997 (14 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
27 November 1996Full group accounts made up to 30 June 1996 (14 pages)
27 November 1996Full group accounts made up to 30 June 1996 (14 pages)
26 September 1996Return made up to 31/08/96; no change of members (4 pages)
26 September 1996Return made up to 31/08/96; no change of members (4 pages)
30 January 1996Full group accounts made up to 30 June 1995 (14 pages)
30 January 1996Full group accounts made up to 30 June 1995 (14 pages)
27 September 1995Return made up to 31/08/95; full list of members (6 pages)
27 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 September 1994Memorandum and Articles of Association (16 pages)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 September 1994Memorandum and Articles of Association (16 pages)
31 August 1994Incorporation (30 pages)
31 August 1994Incorporation (30 pages)