Company Name3E Europe Limited
DirectorsRichard Yves Brown and Keith Andrew Grimsey
Company StatusActive
Company NumberSC153917
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Yves Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(2 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101 Rose Street South Lane Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Secretary NameMr Keith Grimsey
StatusCurrent
Appointed07 December 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address101 Rose Street South Lane Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMr Keith Andrew Grimsey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address101 Rose Street South Lane Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameThomas Duncan Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressChurch House
Main Road
Bow Of Fife
Fife
KY15 4NH
Scotland
Director NameArthur Edward Brown
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressC/De Sol 6, Apt 1
Puerto Santiago
38683 Los Gigantes
Tenerife
Espana
Director NameJames Bailey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2002)
RoleInformation Technolo
Correspondence Address18 Cockburn Street
Cambridge
CB1 3NB
Director NameMr Terence John Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NamePatrick Robert Gerald Goodbody
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 1998)
RoleSolicitor
Correspondence AddressThe Old Rectory
Colchester
Essex
CO7 6PN
Director NameMr Stephen Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(6 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 July 2015)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameDr Peter Torrie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(6 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 September 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJohn Timothy Phillips
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 January 2006)
RoleCompany Director
Correspondence AddressHornbill Plains Road
Tolleshunt Major
Maldon
Essex
CM9 8NA
Director NameMr Hank Uberoi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2004(9 years, 10 months after company formation)
Appointment Duration12 years (resigned 22 September 2016)
RoleInvestments
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(4 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 March 2013)
Correspondence AddressNova House 3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Secretary NameSymphony Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2013(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2016)
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websitewww.3e.co.uk

Location

Registered Address101 Rose Street South Lane
Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

30k at £13e Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,018,820
Cash£60,393
Current Liabilities£2,120,920

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

15 June 2001Delivered on: 20 June 2001
Persons entitled: National Westminster Bank 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
15 October 1995Delivered on: 27 October 1995
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.
Outstanding

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
24 July 2019Satisfaction of charge 2 in full (1 page)
24 July 2019Satisfaction of charge 1 in full (1 page)
18 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 December 2018All of the property or undertaking no longer forms part of charge 1 (1 page)
20 December 2018All of the property or undertaking no longer forms part of charge 2 (1 page)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 February 2018Secretary's details changed for Mr Keith Grimsey on 5 February 2018 (1 page)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
12 October 2017Appointment of Mr Keith Andrew Grimsey as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Mr Keith Andrew Grimsey as a director on 3 October 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 December 2016Termination of appointment of Symphony Nominees Limited as a secretary on 7 December 2016 (1 page)
7 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 December 2016Termination of appointment of Symphony Nominees Limited as a secretary on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Keith Grimsey as a secretary on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Keith Grimsey as a secretary on 7 December 2016 (2 pages)
10 November 2016Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG on 10 November 2016 (1 page)
28 September 2016Termination of appointment of Terence John Williams as a director on 22 September 2016 (1 page)
28 September 2016Termination of appointment of Peter Torrie as a director on 5 September 2016 (1 page)
28 September 2016Termination of appointment of Hank Uberoi as a director on 22 September 2016 (1 page)
28 September 2016Termination of appointment of Hank Uberoi as a director on 22 September 2016 (1 page)
28 September 2016Termination of appointment of Peter Torrie as a director on 5 September 2016 (1 page)
28 September 2016Termination of appointment of Terence John Williams as a director on 22 September 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 30,040
(5 pages)
27 November 2015Termination of appointment of Stephen Evans as a director on 15 July 2015 (1 page)
27 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 30,040
(5 pages)
27 November 2015Termination of appointment of Stephen Evans as a director on 15 July 2015 (1 page)
20 November 2015Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 20 November 2015 (1 page)
20 November 2015Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 20 November 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 30,040
(5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 30,040
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30,040
(5 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30,040
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Appointment of Symphony Nominees Limited as a secretary (2 pages)
10 April 2013Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
10 April 2013Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
10 April 2013Appointment of Symphony Nominees Limited as a secretary (2 pages)
12 November 2012Director's details changed for Mr Terence John Williams on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Stephen Evans on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Hank Uberoi on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Terence John Williams on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Dr Peter Torrie on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Dr Peter Torrie on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Richard Yves Brown on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Richard Yves Brown on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Hank Uberoi on 27 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Stephen Evans on 27 October 2012 (2 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
3 January 2012Director's details changed for Mr Stephen Evans on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Stephen Evans on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Stephen Evans on 3 January 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Lycidas Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Hank Uberoi on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Hank Uberoi on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Hank Uberoi on 3 January 2010 (2 pages)
5 January 2010Secretary's details changed for Lycidas Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Lycidas Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Stephen Evans on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Yves Brown on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Evans on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Peter Torrie on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Evans on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Yves Brown on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Peter Torrie on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Peter Torrie on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Yves Brown on 3 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 November 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Return made up to 27/10/06; full list of members (8 pages)
22 November 2006Return made up to 27/10/06; full list of members (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 July 2006Auditor's resignation (1 page)
3 July 2006Auditor's resignation (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
11 November 2005Full accounts made up to 31 December 2004 (13 pages)
11 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Return made up to 27/10/05; full list of members (9 pages)
8 November 2005Return made up to 27/10/05; full list of members (9 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
22 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
25 November 2003Return made up to 27/10/03; full list of members (8 pages)
25 November 2003Return made up to 27/10/03; full list of members (8 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
2 November 2002Return made up to 27/10/02; full list of members (8 pages)
2 November 2002Return made up to 27/10/02; full list of members (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (13 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (13 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
21 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
14 November 2000Return made up to 27/10/00; full list of members (7 pages)
14 November 2000Return made up to 27/10/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/00
(1 page)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/00
(1 page)
16 November 1999Return made up to 27/10/99; full list of members (7 pages)
16 November 1999Return made up to 27/10/99; full list of members (7 pages)
31 October 1999Full accounts made up to 31 December 1998 (12 pages)
31 October 1999Registered office changed on 31/10/99 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
31 October 1999Secretary resigned (1 page)
31 October 1999New secretary appointed (2 pages)
31 October 1999New secretary appointed (2 pages)
31 October 1999Registered office changed on 31/10/99 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
31 October 1999Full accounts made up to 31 December 1998 (12 pages)
31 October 1999Secretary resigned (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
5 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Auditor's resignation (1 page)
22 April 1997Auditor's resignation (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Memorandum and Articles of Association (5 pages)
21 April 1997Memorandum and Articles of Association (5 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
21 January 1997Return made up to 27/10/96; full list of members (6 pages)
21 January 1997Return made up to 27/10/96; full list of members (6 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 January 1996Ad 22/12/95--------- £ si 30038@1=30038 £ ic 2/30040 (2 pages)
8 January 1996£ nc 1000/50000 22/12/95 (1 page)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Memorandum and Articles of Association (7 pages)
8 January 1996Ad 22/12/95--------- £ si 30038@1=30038 £ ic 2/30040 (2 pages)
8 January 1996Memorandum and Articles of Association (7 pages)
8 January 1996£ nc 1000/50000 22/12/95 (1 page)
7 December 1995Return made up to 27/10/95; full list of members (6 pages)
7 December 1995Return made up to 27/10/95; full list of members (6 pages)
27 October 1995Partic of mort/charge * (3 pages)
27 October 1995Partic of mort/charge * (3 pages)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1995Company name changed saltire number forty nine limite d\certificate issued on 23/01/95 (3 pages)
20 January 1995Company name changed saltire number forty nine limite d\certificate issued on 23/01/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 October 1994Incorporation (16 pages)
27 October 1994Incorporation (16 pages)