Company NameBibliographic Data Services Limited
Company StatusActive
Company NumberSC154602
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Lodge
Shieldhill, Lochmaben
Lockerbie
DG11 1SB
Scotland
Director NameMs Lesley Craig Whyte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleLibrarian
Country of ResidenceScotland
Correspondence AddressQuillet Hillowton
Castle Douglas
Kirkcudbrightshire
DG7 3EL
Scotland
Secretary NameMr Eric Green
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Lodge
Shieldhill, Lochmaben
Lockerbie
DG11 1SB
Scotland
Director NameMr Gerald Michael McGill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnnandale House
The Crichton
Dumfries
Dumfriesshire
DG1 4TA
Scotland
Director NameMr Colin Robert Grier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Grange Loan
Edinburgh
EH9 2HA
Scotland
Director NameKenneth Robert Grimston
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameLeslie Macrurie Jack
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressGledenholm House
Ae Village
Dumfries
Dumfries & Galloway
DG1 1RF
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleWs
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameAlan William Reeves
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleDevelopment Manager
Correspondence Address8 Upper Batley Lane
Birstall
Batley
West Yorkshire
WF17 0NQ
Secretary NameLeslie Macrurie Jack
NationalityBritish
StatusResigned
Appointed16 December 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressGledenholm House
Ae Village
Dumfries
Dumfries & Galloway
DG1 1RF
Scotland
Director NameCleveland Francis Jack Vine
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Sandhurst Road
Crowthorne
Berkshire
RG45 7HY
Director NameMr Ralph Francis Meyler Bennett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address215 Richmond Road
Twickenham
Middlesex
TW1 2NJ
Director NameMichael Joseph Healy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2006)
RolePublisher
Correspondence AddressMonks House
The Purrocks
Petersfield
Hampshire
GU32 2HU
Director NameChristopher John Ostrom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressBirnam Oak
1 Waggoners Way
Grayshott
Surrey
GU26 6DX
Director NameMr Jonathan Bennett Windus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(11 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 July 2020)
RoleInformation Publisher
Country of ResidenceUnited Kingdom
Correspondence Address111 Endlesham Road
London
SW12 8JP
Director NameRichard Denys Knight
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View, 44a Pennington Road
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Andrew Sugden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Park
Woking
Surrey
GU21 4BX
Director NameMr Christopher Graham Head
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2018(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnandale House
The Crichton
Dumfries
Dumfriesshire
DG1 4TA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Websitebibliographicdata.co.uk
Telephone01387 702251
Telephone regionDumfries

Location

Registered AddressAnnandale House
The Crichton
Dumfries
Dumfriesshire
DG1 4TA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardNith
Address Matches2 other UK companies use this postal address

Shareholders

46.7k at £1Nielsen Book Services LTD
40.00%
Ordinary
23.3k at £1Dumfries & Galloway Enterprise
20.00%
Ordinary
23.3k at £1Eric Green
20.00%
Ordinary
23.3k at £1Lesley Whyte
20.00%
Ordinary

Financials

Year2014
Net Worth£514,392
Cash£570,779
Current Liabilities£1,101,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2020Delivered on: 5 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 August 2020Delivered on: 14 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 March 1995Delivered on: 10 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Notification of Eric Green as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Change of details for Bds (Dumfries) Limited as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Notification of Lesley Craig Whyte as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 October 2022Memorandum and Articles of Association (22 pages)
4 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2022Change of details for Bds (Dumfries) Limited as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Cessation of Eric Green as a person with significant control on 3 October 2022 (1 page)
3 October 2022Cessation of Lesley Craig Whyte as a person with significant control on 3 October 2022 (1 page)
22 December 2021Cessation of Scottish Enterprise Dumfries and Galloway as a person with significant control on 21 December 2021 (1 page)
22 December 2021Notification of Bds (Dumfries) Limited as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 January 2021Appointment of Mr Colin Robert Grier as a director on 14 January 2021 (2 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
5 October 2020Registration of charge SC1546020003, created on 1 October 2020 (20 pages)
3 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(1 page)
28 August 2020Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 77,909.00
(4 pages)
14 August 2020Registration of charge SC1546020002, created on 10 August 2020 (19 pages)
14 August 2020Notification of Scottish Enterprise Dumfries and Galloway as a person with significant control on 10 August 2020 (2 pages)
13 August 2020Change of details for Mr Eric Green as a person with significant control on 10 August 2020 (2 pages)
13 August 2020Appointment of Mr Gerald Michael Mcgill as a director on 8 August 2020 (2 pages)
13 August 2020Change of details for Ms Lesley Craig Whyte as a person with significant control on 10 August 2020 (2 pages)
31 July 2020Statement of capital on 31 July 2020
  • GBP 116,669
(3 pages)
31 July 2020Solvency Statement dated 29/07/20 (1 page)
31 July 2020Statement by Directors (1 page)
31 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2020Termination of appointment of Jonathan Bennett Windus as a director on 27 July 2020 (1 page)
28 July 2020Termination of appointment of Christopher Graham Head as a director on 27 July 2020 (1 page)
28 July 2020Termination of appointment of Cleveland Francis Jack Vine as a director on 24 July 2020 (1 page)
28 July 2020Cessation of Nielsen Book Services Ltd as a person with significant control on 27 July 2020 (1 page)
27 July 2020Satisfaction of charge 1 in full (1 page)
15 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Andrew Sugden as a director on 5 September 2018 (1 page)
12 September 2018Director's details changed for Mr Christoper Graham Head on 9 September 2018 (2 pages)
12 September 2018Appointment of Mr Christoper Graham Head as a director on 9 September 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 116,669
(8 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 116,669
(8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 116,669
(8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 116,669
(8 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 116,669
(8 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 116,669
(8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Appointment of Mr Andrew Sugden as a director (2 pages)
21 August 2013Termination of appointment of Richard Knight as a director (1 page)
21 August 2013Appointment of Mr Andrew Sugden as a director (2 pages)
21 August 2013Termination of appointment of Richard Knight as a director (1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Director's details changed for Lesley Craig Whyte on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Eric Green on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Richard Denys Knight on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Jonathan Bennett Windus on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Eric Green on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Cleveland Francis Jack Vine on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Lesley Craig Whyte on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Cleveland Francis Jack Vine on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Richard Denys Knight on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Jonathan Bennett Windus on 30 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 30/11/07; no change of members (8 pages)
11 January 2008Return made up to 30/11/07; no change of members (8 pages)
6 January 2008New director appointed (2 pages)
6 January 2008New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
25 January 2007Return made up to 30/11/06; full list of members (9 pages)
25 January 2007Return made up to 30/11/06; full list of members (9 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006New director appointed (3 pages)
8 February 2006Return made up to 30/11/05; full list of members (8 pages)
8 February 2006Return made up to 30/11/05; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Amended accounts made up to 31 March 2004 (4 pages)
28 January 2005Amended accounts made up to 31 March 2004 (4 pages)
16 December 2004Return made up to 30/11/04; no change of members (8 pages)
16 December 2004Return made up to 30/11/04; no change of members (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
25 November 2003Return made up to 30/11/03; no change of members (7 pages)
25 November 2003Return made up to 30/11/03; no change of members (7 pages)
29 July 2003Director resigned (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (2 pages)
29 July 2003New director appointed (2 pages)
2 January 2003Return made up to 30/11/02; full list of members (8 pages)
2 January 2003Return made up to 30/11/02; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Memorandum and Articles of Association (8 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Memorandum and Articles of Association (8 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
11 December 2000Return made up to 30/11/00; full list of members (8 pages)
11 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 March 2000Registered office changed on 06/03/00 from: 24 nith place dumfries DG1 2PN (1 page)
6 March 2000Registered office changed on 06/03/00 from: 24 nith place dumfries DG1 2PN (1 page)
22 December 1999Return made up to 30/11/99; full list of members (8 pages)
22 December 1999Return made up to 30/11/99; full list of members (8 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998New director appointed (4 pages)
22 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998New director appointed (4 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
24 September 1997£ nc 74000/124000 18/09/97 (1 page)
24 September 1997£ nc 74000/124000 18/09/97 (1 page)
24 September 1997Ad 18/09/97--------- £ si 26667@1=26667 £ ic 65000/91667 (2 pages)
24 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1997Ad 18/09/97--------- £ si 26667@1=26667 £ ic 65000/91667 (2 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1996Return made up to 30/11/96; full list of members (6 pages)
30 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
15 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 March 1995Partic of mort/charge * (3 pages)
10 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
30 November 1994Incorporation (34 pages)
30 November 1994Incorporation (34 pages)