Company NameLallemand U.K. Limited
Company StatusActive
Company NumberSC154790
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brent Jordan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(14 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAb Vickers Dallow Street
Burton-On-Trent
Staffordshire
DE14 2PQ
Secretary NameClaire Elaine Fontana
NationalityBritish
StatusCurrent
Appointed30 June 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressAb Vickers Dallow Street
Burton-On-Trent
Staffordshire
DE14 2PQ
Director NameMr Jean Frederic Chagnon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed31 July 2012(17 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RolePresident
Country of ResidenceCanada
Correspondence Address1620 Rue Prefontaine
Montreal
Quebec
H1w 2n8
Director NameWilliam Nankervis
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed31 July 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1620 Rue Prefontaine
Montreal
Quebec
H1w 2n8
Director NameMr Antoine Chagnon
Date of BirthApril 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed31 July 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1620 Rue Prefontaine
Montreal
Quebec H1w 2n8
Canada
Director NameMrs Claire Elaine Fontana
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAb Vickers Dallow Street
Burton-On-Trent
Staffordshire
DE14 2PQ
Director NameMr Francisco Pereira Da Conceicoa
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 April 2022(27 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1620 Prefontaine
Montreal
Quebec H1w2n8
Canada
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameRonald Montgomery Dick
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 23 April 2004)
RoleSales Manager
Correspondence AddressInveresk West End
Freuchie
Fife
KY7 7EZ
Scotland
Director NameDr Cristian Sanchez
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 January 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2013)
RolePresident Director
Country of ResidenceFrance
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMonique Zoe Nathalie Duffau
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address4000 Meisonneuve D. 601
Westmannt P.Q.C.
Hs32 1j9
Director NameRejean Landry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2001(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 November 2010)
RoleVice-President Finance & Admi.
Country of ResidenceCanada
Correspondence Address1835 Langevin
Chambly
Quebec
Canada J3l 2e6
Director NameClaude Espeillac
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2001(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2013)
RoleManaging Director Fermented Be
Country of ResidenceCanada
Correspondence Address5 Rue Nicolas D'Alayrac
Balma
30130
Director NameDr Norman Ivor James Phillips
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2003)
RoleCompany Manager
Correspondence AddressBrookfields
Church Lane, Marchington
Staffordshire
ST14 8LJ
Director NameMr Philip Eric Wainwright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address11 Stanton Avenue
Belper
Derbyshire
DE56 1EE
Director NameLeslie Stuart Patterson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2008)
RoleManaging Director
Correspondence Address29 City Wharf
Atlantic Wharf
Cardiff
CF10 4HG
Wales
Director NameOlivier Clech
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2004(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2012)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address17 Rue De La Plaine
31490 Leguevin
France
Secretary NameMr Philip Eric Wainwright
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address11 Stanton Avenue
Belper
Derbyshire
DE56 1EE
Director NameMr Timothy Hugo Pollock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Windrush
Burford
Gloucestershire
OX18 4TT
Director NameMr Francois Leblanc
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 2010(15 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1620 Rue Prefontaine
Montreal
Quebec
H1w 2n8
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitelallemandanimalnutrition.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4m at £1Lallemand Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£11,387,000
Gross Profit£3,847,000
Net Worth£33,268,000
Cash£1,356,000
Current Liabilities£2,761,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

4 June 2003Delivered on: 10 June 2003
Satisfied on: 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 June 2023Termination of appointment of Jean Frederic Chagnon as a director on 26 June 2023 (1 page)
22 June 2023Group of companies' accounts made up to 31 January 2023 (33 pages)
1 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 January 2022 (32 pages)
1 April 2022Appointment of Mr Francisco Pereira Da Conceicoa as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Francois Leblanc as a director on 1 April 2022 (1 page)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
27 September 2021Group of companies' accounts made up to 31 January 2021 (32 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 October 2020Group of companies' accounts made up to 31 January 2020 (31 pages)
13 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 January 2020Solvency Statement dated 12/12/19 (1 page)
13 January 2020Statement of capital on 13 January 2020
  • GBP 4,000,001
(5 pages)
20 December 2019Statement by Directors (1 page)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 October 2019Group of companies' accounts made up to 31 January 2019 (30 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (23 pages)
16 July 2018Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 16 July 2018 (1 page)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 January 2017 (24 pages)
12 October 2017Full accounts made up to 31 January 2017 (24 pages)
24 April 2017Director's details changed for Mrs Claire Elaine Fontana on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Claire Elaine Fontana on 24 April 2017 (1 page)
24 April 2017Director's details changed for Brent Jordan on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Brent Jordan on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Claire Elaine Fontana on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mrs Claire Elaine Fontana on 24 April 2017 (2 pages)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 4,000,001
(4 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 4,000,001
(4 pages)
7 December 2016Solvency Statement dated 01/12/16 (1 page)
7 December 2016Solvency Statement dated 01/12/16 (1 page)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
14 November 2016Director's details changed for Brent Jordan on 11 November 2016 (2 pages)
14 November 2016Director's details changed for Brent Jordan on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Jean Frederic Chagnon on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Jean Frederic Chagnon on 11 November 2016 (2 pages)
11 November 2016Director's details changed for William Nankervis on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Francois Leblanc on 11 November 2016 (2 pages)
11 November 2016Director's details changed for William Nankervis on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Francois Leblanc on 11 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Antoine Chagnon on 26 October 2016 (2 pages)
8 November 2016Director's details changed for Mr Antoine Chagnon on 26 October 2016 (2 pages)
20 October 2016Full accounts made up to 31 January 2016 (24 pages)
20 October 2016Full accounts made up to 31 January 2016 (24 pages)
2 August 2016Appointment of Mrs Claire Elaine Fontana as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mrs Claire Elaine Fontana as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Timothy Hugo Pollock as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Timothy Hugo Pollock as a director on 1 August 2016 (1 page)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,000,001
(8 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,000,001
(8 pages)
8 October 2015Full accounts made up to 31 January 2015 (20 pages)
8 October 2015Full accounts made up to 31 January 2015 (20 pages)
4 December 2014Director's details changed for William Nankervis on 1 October 2014 (2 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000,001
(8 pages)
4 December 2014Director's details changed for William Nankervis on 1 October 2014 (2 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000,001
(8 pages)
4 December 2014Director's details changed for William Nankervis on 1 October 2014 (2 pages)
28 August 2014Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014 (2 pages)
28 August 2014Secretary's details changed for Claire Elaine Fontana on 24 June 2014 (1 page)
28 August 2014Secretary's details changed for Claire Elaine Fontana on 24 June 2014 (1 page)
28 August 2014Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014 (2 pages)
15 July 2014Full accounts made up to 31 January 2014 (20 pages)
15 July 2014Full accounts made up to 31 January 2014 (20 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000,001
(9 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000,001
(9 pages)
27 September 2013Secretary's details changed for Claire Elaine Roberts on 24 August 2013 (1 page)
27 September 2013Secretary's details changed for Claire Elaine Roberts on 24 August 2013 (1 page)
15 August 2013Termination of appointment of Claude Espeillac as a director (2 pages)
15 August 2013Termination of appointment of Claude Espeillac as a director (2 pages)
15 August 2013Appointment of William Nankervis as a director (3 pages)
15 August 2013Termination of appointment of Cristian Sanchez as a director (2 pages)
15 August 2013Termination of appointment of Cristian Sanchez as a director (2 pages)
15 August 2013Appointment of William Nankervis as a director (3 pages)
15 August 2013Appointment of Antoine Chagnon as a director (3 pages)
15 August 2013Appointment of Antoine Chagnon as a director (3 pages)
7 August 2013Full accounts made up to 31 January 2013 (19 pages)
7 August 2013Full accounts made up to 31 January 2013 (19 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (9 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (9 pages)
13 August 2012Termination of appointment of Olivier Clech as a director (1 page)
13 August 2012Appointment of Mr. Jean Frederic Chagnon as a director (2 pages)
13 August 2012Termination of appointment of Olivier Clech as a director (1 page)
13 August 2012Appointment of Mr. Jean Frederic Chagnon as a director (2 pages)
22 June 2012Full accounts made up to 31 January 2012 (19 pages)
22 June 2012Full accounts made up to 31 January 2012 (19 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 January 2011 (19 pages)
5 October 2011Full accounts made up to 31 January 2011 (19 pages)
3 October 2011Director's details changed for Dr Cristian Sanchez on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Dr Cristian Sanchez on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Dr Cristian Sanchez on 3 October 2011 (2 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
6 December 2010Termination of appointment of Rejean Landry as a director (2 pages)
6 December 2010Appointment of Francois Leblanc as a director (3 pages)
6 December 2010Termination of appointment of Rejean Landry as a director (2 pages)
6 December 2010Appointment of Francois Leblanc as a director (3 pages)
3 August 2010Appointment of Claire Elaine Roberts as a secretary (3 pages)
3 August 2010Appointment of Claire Elaine Roberts as a secretary (3 pages)
21 July 2010Full accounts made up to 30 January 2010 (20 pages)
21 July 2010Full accounts made up to 30 January 2010 (20 pages)
24 December 2009Director's details changed for Timothy Hugo Pollock on 22 December 2009 (2 pages)
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Dr Cristian Sanchez on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Claude Espeillac on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Timothy Hugo Pollock on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Claude Espeillac on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Brent Jordan on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Rejean Landry on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Rejean Landry on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Olivier Clech on 22 December 2009 (2 pages)
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Dr Cristian Sanchez on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Olivier Clech on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Brent Jordan on 22 December 2009 (2 pages)
28 November 2009Full accounts made up to 31 January 2009 (19 pages)
28 November 2009Full accounts made up to 31 January 2009 (19 pages)
24 September 2009Ad 04/06/09\gbp si 1@1=1\gbp ic 4000000/4000001\ (2 pages)
24 September 2009Statement of affairs (7 pages)
24 September 2009Statement of affairs (7 pages)
24 September 2009Ad 04/06/09\gbp si 1@1=1\gbp ic 4000000/4000001\ (2 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Gbp nc 4000000/4001000\04/06/09 (2 pages)
17 June 2009Gbp nc 4000000/4001000\04/06/09 (2 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Memorandum and Articles of Association (18 pages)
17 June 2009Memorandum and Articles of Association (18 pages)
4 April 2009Appointment terminated director and secretary philip wainwright (1 page)
4 April 2009Appointment terminated director and secretary philip wainwright (1 page)
13 February 2009Director appointed timothy hugo pollock (2 pages)
13 February 2009Director appointed timothy hugo pollock (2 pages)
5 February 2009Director appointed brent jordan (1 page)
5 February 2009Director appointed brent jordan (1 page)
19 December 2008Return made up to 24/11/08; no change of members (10 pages)
19 December 2008Return made up to 24/11/08; no change of members (10 pages)
22 September 2008Appointment terminated director leslie patterson (1 page)
22 September 2008Appointment terminated director leslie patterson (1 page)
20 May 2008Full accounts made up to 26 January 2008 (19 pages)
20 May 2008Full accounts made up to 26 January 2008 (19 pages)
4 February 2008Return made up to 24/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2008Return made up to 24/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2007Full accounts made up to 27 January 2007 (20 pages)
30 May 2007Full accounts made up to 27 January 2007 (20 pages)
25 January 2007Return made up to 24/11/06; full list of members (9 pages)
25 January 2007Return made up to 24/11/06; full list of members (9 pages)
3 November 2006Dec mort/charge * (2 pages)
3 November 2006Dec mort/charge * (2 pages)
3 October 2006Full accounts made up to 28 January 2006 (18 pages)
3 October 2006Full accounts made up to 28 January 2006 (18 pages)
14 February 2006Return made up to 24/11/05; full list of members (9 pages)
14 February 2006Return made up to 24/11/05; full list of members (9 pages)
2 December 2005Full accounts made up to 29 January 2005 (17 pages)
2 December 2005Full accounts made up to 29 January 2005 (17 pages)
21 January 2005Auditor's resignation (1 page)
21 January 2005Auditor's resignation (1 page)
10 January 2005Return made up to 24/11/04; full list of members (9 pages)
10 January 2005Return made up to 24/11/04; full list of members (9 pages)
2 December 2004Full accounts made up to 31 January 2004 (19 pages)
2 December 2004Full accounts made up to 31 January 2004 (19 pages)
8 July 2004Registered office changed on 08/07/04 from: unit 21,evans business centre mitchelston drive kirkcaldy fife KY1 3UF (1 page)
8 July 2004Registered office changed on 08/07/04 from: unit 21,evans business centre mitchelston drive kirkcaldy fife KY1 3UF (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
26 February 2004Full accounts made up to 31 January 2003 (17 pages)
26 February 2004Full accounts made up to 31 January 2003 (17 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
9 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
9 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
11 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
11 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2003Partic of mort/charge * (6 pages)
10 June 2003Partic of mort/charge * (6 pages)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
2 March 2003Group of companies' accounts made up to 31 January 2002 (23 pages)
2 March 2003Group of companies' accounts made up to 31 January 2002 (23 pages)
27 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
27 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
21 July 2002Registered office changed on 21/07/02 from: inter-scot house unit 1, midfield road mitchelston industrial estate kirkcaldy fife, KY1 3NL (1 page)
21 July 2002Registered office changed on 21/07/02 from: inter-scot house unit 1, midfield road mitchelston industrial estate kirkcaldy fife, KY1 3NL (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
19 February 2002Memorandum and Articles of Association (8 pages)
19 February 2002Memorandum and Articles of Association (8 pages)
8 February 2002£ nc 2000000/4000000 25/01/02 (1 page)
8 February 2002£ nc 2000000/4000000 25/01/02 (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Ad 25/01/02--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Ad 25/01/02--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
29 November 2001Return made up to 07/12/01; full list of members (7 pages)
29 November 2001Return made up to 07/12/01; full list of members (7 pages)
29 September 2001Nc inc already adjusted 17/09/01 (1 page)
29 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2001Ad 17/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
29 September 2001Ad 17/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
29 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2001Nc inc already adjusted 17/09/01 (1 page)
4 July 2001Full accounts made up to 31 January 2001 (10 pages)
4 July 2001Full accounts made up to 31 January 2001 (10 pages)
15 May 2001Registered office changed on 15/05/01 from: unit 1, midfield road mitchelston industrial estate kirkcaldy fife KY1 3NL (1 page)
15 May 2001Registered office changed on 15/05/01 from: unit 1, midfield road mitchelston industrial estate kirkcaldy fife KY1 3NL (1 page)
20 April 2001New director appointed (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (1 page)
20 April 2001New director appointed (2 pages)
4 December 2000Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2000Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 January 2000 (11 pages)
26 September 2000Full accounts made up to 31 January 2000 (11 pages)
10 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
10 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
8 September 1999Full accounts made up to 31 January 1999 (12 pages)
8 September 1999Full accounts made up to 31 January 1999 (12 pages)
14 December 1998Return made up to 07/12/98; no change of members (4 pages)
14 December 1998Return made up to 07/12/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 January 1998 (11 pages)
22 October 1998Full accounts made up to 31 January 1998 (11 pages)
15 January 1998Return made up to 07/12/97; no change of members (4 pages)
15 January 1998Return made up to 07/12/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 January 1997 (11 pages)
22 October 1997Full accounts made up to 31 January 1997 (11 pages)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Accounts for a small company made up to 31 January 1996 (10 pages)
7 August 1996Accounts for a small company made up to 31 January 1996 (10 pages)
4 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
4 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
3 January 1995Company name changed parcane LIMITED\certificate issued on 04/01/95 (2 pages)
3 January 1995Company name changed parcane LIMITED\certificate issued on 04/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 December 1994Certificate of incorporation (1 page)
7 December 1994Certificate of incorporation (1 page)
7 December 1994Incorporation (26 pages)
7 December 1994Incorporation (26 pages)