Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mr Stuart James Wallace |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mrs Carole Jean Cran |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Brownlow Gregor Duncan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland |
Director Name | James Stuart Fair |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Whitehall Street Dundee Tayside DD1 4AE Scotland |
Director Name | Capt George Taylor Dobbie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 1997) |
Role | General Manager |
Correspondence Address | 16 Buddon Drive Monifieth Dundee DD5 4TH Scotland |
Director Name | Alexander Charles Morrison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 May 2005) |
Role | Personnel Director |
Correspondence Address | Drum House Drum Kinross Fife KY13 0UN Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | Capt John James Watson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 February 1996) |
Role | Chief Executive |
Correspondence Address | 39 Elie Avenue Broughty Ferry Dundee DD5 3SF Scotland |
Director Name | Terence Patrick Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 May 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Market Garden 10 Ettrick Grove Edinburgh Midlothian EH10 5AW Scotland |
Secretary Name | Hugh Macrae Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Fryern Barn Fryern Park Storrington West Sussex RH20 4HG |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Ferniehirst Edgehead Pathhead Midlothian EH37 5RN Scotland |
Director Name | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Alexander Craig Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 46 Balgillo Road Broughty Ferry Dundee DD5 3LW Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Ms Nicola Catharine Palmer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Secretary Name | Shield & Kyd Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 5 Bank Street Dundee Angus DD1 1RL Scotland |
Website | forthports.co.uk |
---|---|
Telephone | 0131 5558700 |
Telephone region | Edinburgh |
Registered Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
32m at £0.2 | Forth Ports LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Alex Stephen 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £9,741,000 |
Gross Profit | £4,745,000 |
Net Worth | £16,630,000 |
Cash | £1,000 |
Current Liabilities | £3,609,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
2 December 2013 | Delivered on: 11 December 2013 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 August 2011 | Delivered on: 16 August 2011 Satisfied on: 10 December 2013 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the east of timber street dundee ANG5768: ANG5668:ANG5787:ANG5769:ANG16446: please see form MG01S for more details. Fully Satisfied |
28 July 2011 | Delivered on: 11 August 2011 Satisfied on: 10 December 2013 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 July 2011 | Delivered on: 11 August 2011 Satisfied on: 10 December 2013 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 January 1996 | Delivered on: 31 January 1996 Satisfied on: 22 March 2000 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (37 pages) |
15 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
12 February 2018 | Director's details changed for Mr Stuart James Wallace on 30 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
29 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
28 November 2017 | Resolutions
|
28 November 2017 | Solvency Statement dated 24/11/17 (1 page) |
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Solvency Statement dated 24/11/17 (1 page) |
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Statement by Directors (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 April 2017 | Appointment of Mr Stuart James Wallace as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Stuart James Wallace as a director on 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 January 2014 | Director's details changed for Charles Graham Hammond on 15 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Charles Graham Hammond on 15 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 December 2013 | Registration of charge 1554420005 (24 pages) |
11 December 2013 | Registration of charge 1554420005 (24 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 4 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
12 September 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
12 September 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
11 September 2012 | Termination of appointment of Morag Mcneill as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Morag Mcneill as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Nicola Palmer as a director (2 pages) |
28 August 2012 | Termination of appointment of Nicola Palmer as a director (2 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
26 July 2011 | Appointment of Mrs Nicola Catherine Palmer as a director (3 pages) |
26 July 2011 | Appointment of Mrs Nicola Catherine Palmer as a director (3 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Memorandum and Articles of Association (11 pages) |
19 July 2011 | Memorandum and Articles of Association (11 pages) |
11 May 2011 | Termination of appointment of William Murray as a director (2 pages) |
11 May 2011 | Termination of appointment of William Murray as a director (2 pages) |
14 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
14 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 February 1999 | Return made up to 16/01/99; full list of members (12 pages) |
12 February 1999 | Return made up to 16/01/99; full list of members (12 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 February 1998 | Return made up to 16/01/98; no change of members (10 pages) |
5 February 1998 | Return made up to 16/01/98; no change of members (10 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
13 February 1997 | Return made up to 16/01/97; no change of members (10 pages) |
13 February 1997 | Return made up to 16/01/97; no change of members (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (3 pages) |
14 February 1996 | Return made up to 16/01/96; full list of members
|
14 February 1996 | Return made up to 16/01/96; full list of members
|
31 January 1996 | Partic of mort/charge * (9 pages) |
31 January 1996 | Partic of mort/charge * (9 pages) |
30 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
30 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (1 page) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | New secretary appointed (1 page) |
14 December 1995 | Ad 24/11/95--------- £ si [email protected]=7999900 £ ic 100/8000000 (4 pages) |
14 December 1995 | Ad 24/11/95--------- £ si [email protected]=7999900 £ ic 100/8000000 (4 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New secretary appointed (4 pages) |
11 December 1995 | New director appointed (4 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New secretary appointed (4 pages) |
11 December 1995 | New director appointed (4 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 5 bank street dundee tayside DD1 9LB (1 page) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Ad 24/11/95--------- £ si [email protected] £ ic 100/100 (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Memorandum and Articles of Association (16 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 5 bank street dundee tayside DD1 9LB (1 page) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Memorandum and Articles of Association (16 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Ad 24/11/95--------- £ si [email protected] £ ic 100/100 (2 pages) |
14 September 1995 | Nc inc already adjusted 08/09/95 (1 page) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Nc inc already adjusted 08/09/95 (1 page) |
3 July 1995 | Memorandum and Articles of Association (23 pages) |
3 July 1995 | Memorandum and Articles of Association (23 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
16 January 1995 | Incorporation (32 pages) |
16 January 1995 | Incorporation (32 pages) |