Company NamePort Of Dundee Limited
Company StatusActive
Company NumberSC155442
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(6 years after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed31 August 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Stuart James Wallace
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 2 months after company formation)
Appointment Duration7 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameBrownlow Gregor Duncan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleManaging Director
Correspondence AddressApplegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Director NameJames Stuart Fair
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address11 Whitehall Street
Dundee
Tayside
DD1 4AE
Scotland
Director NameCapt George Taylor Dobbie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 1997)
RoleGeneral Manager
Correspondence Address16 Buddon Drive
Monifieth
Dundee
DD5 4TH
Scotland
Director NameAlexander Charles Morrison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 06 May 2005)
RolePersonnel Director
Correspondence AddressDrum House
Drum
Kinross
Fife
KY13 0UN
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 06 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameCapt John James Watson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 February 1996)
RoleChief Executive
Correspondence Address39 Elie Avenue
Broughty Ferry
Dundee
DD5 3SF
Scotland
Director NameTerence Patrick Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 03 May 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Market Garden
10 Ettrick Grove
Edinburgh
Midlothian
EH10 5AW
Scotland
Secretary NameHugh Macrae Thompson
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFryern Barn
Fryern Park
Storrington
West Sussex
RH20 4HG
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameAlexander Craig Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 27 August 2003)
RoleChartered Accountant
Correspondence Address46 Balgillo Road
Broughty Ferry
Dundee
DD5 3LW
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMs Nicola Catharine Palmer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NameShield & Kyd Ws (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address5 Bank Street
Dundee
Angus
DD1 1RL
Scotland

Contact

Websiteforthports.co.uk
Telephone0131 5558700
Telephone regionEdinburgh

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32m at £0.2Forth Ports LTD
100.00%
Ordinary
1 at £0.2Alex Stephen
0.00%
Deferred

Financials

Year2014
Turnover£9,741,000
Gross Profit£4,745,000
Net Worth£16,630,000
Cash£1,000
Current Liabilities£3,609,000

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

2 December 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1996Delivered 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

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (29 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (30 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
11 June 2021Full accounts made up to 31 December 2020 (37 pages)
15 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (33 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (35 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (33 pages)
12 February 2018Director's details changed for Mr Stuart James Wallace on 30 January 2018 (2 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
13 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalise £10159028 24/11/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalise £10159028 24/11/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 18,159,028.25
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 18,159,028.25
(4 pages)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2017Solvency Statement dated 24/11/17 (1 page)
28 November 2017Statement by Directors (1 page)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2017Statement of capital on 28 November 2017
  • GBP 8,000,000.25
(3 pages)
28 November 2017Solvency Statement dated 24/11/17 (1 page)
28 November 2017Statement of capital on 28 November 2017
  • GBP 8,000,000.25
(3 pages)
28 November 2017Statement by Directors (1 page)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 April 2017Appointment of Mr Stuart James Wallace as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Stuart James Wallace as a director on 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (34 pages)
1 October 2016Full accounts made up to 31 December 2015 (34 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8,000,000.25
(5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8,000,000.25
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (31 pages)
4 October 2015Full accounts made up to 31 December 2014 (31 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8,000,000.25
(5 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8,000,000.25
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 January 2014Director's details changed for Charles Graham Hammond on 15 January 2014 (2 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,000,000.25
(5 pages)
29 January 2014Director's details changed for Charles Graham Hammond on 15 January 2014 (2 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,000,000.25
(5 pages)
11 December 2013Registration of charge 1554420005 (24 pages)
11 December 2013Registration of charge 1554420005 (24 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 4 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
28 August 2012Termination of appointment of Nicola Palmer as a director (2 pages)
28 August 2012Termination of appointment of Nicola Palmer as a director (2 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (29 pages)
13 September 2011Full accounts made up to 31 December 2010 (29 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
26 July 2011Appointment of Mrs Nicola Catherine Palmer as a director (3 pages)
26 July 2011Appointment of Mrs Nicola Catherine Palmer as a director (3 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2011Memorandum and Articles of Association (11 pages)
19 July 2011Memorandum and Articles of Association (11 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 December 2009 (29 pages)
3 September 2010Full accounts made up to 31 December 2009 (29 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (29 pages)
30 September 2009Full accounts made up to 31 December 2008 (29 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (29 pages)
11 September 2008Full accounts made up to 31 December 2007 (29 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
31 January 2007Return made up to 16/01/07; full list of members (7 pages)
31 January 2007Return made up to 16/01/07; full list of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (29 pages)
22 August 2006Full accounts made up to 31 December 2005 (29 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
6 March 2006Return made up to 16/01/06; full list of members (7 pages)
6 March 2006Return made up to 16/01/06; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (21 pages)
13 September 2005Full accounts made up to 31 December 2004 (21 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
28 January 2005Return made up to 16/01/05; full list of members (8 pages)
28 January 2005Return made up to 16/01/05; full list of members (8 pages)
23 September 2004Full accounts made up to 31 December 2003 (21 pages)
23 September 2004Full accounts made up to 31 December 2003 (21 pages)
11 February 2004Return made up to 16/01/04; full list of members (8 pages)
11 February 2004Return made up to 16/01/04; full list of members (8 pages)
29 September 2003Full accounts made up to 31 December 2002 (21 pages)
29 September 2003Full accounts made up to 31 December 2002 (21 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
7 February 2003Return made up to 16/01/03; full list of members (8 pages)
7 February 2003Return made up to 16/01/03; full list of members (8 pages)
26 September 2002Full accounts made up to 31 December 2001 (20 pages)
26 September 2002Full accounts made up to 31 December 2001 (20 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
31 January 2002Return made up to 16/01/02; full list of members (7 pages)
31 January 2002Return made up to 16/01/02; full list of members (7 pages)
4 October 2001Full accounts made up to 31 December 2000 (20 pages)
4 October 2001Full accounts made up to 31 December 2000 (20 pages)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
15 February 2001Return made up to 16/01/01; full list of members (7 pages)
15 February 2001Return made up to 16/01/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (22 pages)
28 September 2000Full accounts made up to 31 December 1999 (22 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000Dec mort/charge * (4 pages)
7 February 2000Return made up to 16/01/00; full list of members (7 pages)
7 February 2000Return made up to 16/01/00; full list of members (7 pages)
22 May 1999Full accounts made up to 31 December 1998 (19 pages)
22 May 1999Full accounts made up to 31 December 1998 (19 pages)
12 February 1999Return made up to 16/01/99; full list of members (12 pages)
12 February 1999Return made up to 16/01/99; full list of members (12 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 31 December 1997 (19 pages)
21 May 1998Full accounts made up to 31 December 1997 (19 pages)
5 February 1998Return made up to 16/01/98; no change of members (10 pages)
5 February 1998Return made up to 16/01/98; no change of members (10 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
2 September 1997Full accounts made up to 31 December 1996 (16 pages)
2 September 1997Full accounts made up to 31 December 1996 (16 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/96
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/96
(1 page)
13 February 1997Return made up to 16/01/97; no change of members (10 pages)
13 February 1997Return made up to 16/01/97; no change of members (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
14 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 January 1996Partic of mort/charge * (9 pages)
31 January 1996Partic of mort/charge * (9 pages)
30 January 1996Declaration of assistance for shares acquisition (6 pages)
30 January 1996Declaration of assistance for shares acquisition (6 pages)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996New secretary appointed (1 page)
14 December 1995Ad 24/11/95--------- £ si [email protected]=7999900 £ ic 100/8000000 (4 pages)
14 December 1995Ad 24/11/95--------- £ si [email protected]=7999900 £ ic 100/8000000 (4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New secretary appointed (4 pages)
11 December 1995New director appointed (4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New secretary appointed (4 pages)
11 December 1995New director appointed (4 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 5 bank street dundee tayside DD1 9LB (1 page)
8 December 1995Auditor's resignation (2 pages)
8 December 1995New director appointed (4 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Ad 24/11/95--------- £ si [email protected] £ ic 100/100 (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Memorandum and Articles of Association (16 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 5 bank street dundee tayside DD1 9LB (1 page)
8 December 1995New director appointed (4 pages)
8 December 1995Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
8 December 1995Memorandum and Articles of Association (16 pages)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
8 December 1995Ad 24/11/95--------- £ si [email protected] £ ic 100/100 (2 pages)
14 September 1995Nc inc already adjusted 08/09/95 (1 page)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1995Nc inc already adjusted 08/09/95 (1 page)
3 July 1995Memorandum and Articles of Association (23 pages)
3 July 1995Memorandum and Articles of Association (23 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Accounting reference date notified as 31/12 (1 page)
16 January 1995Incorporation (32 pages)
16 January 1995Incorporation (32 pages)