Company NameProgressive Partnership Limited
Company StatusActive
Company NumberSC155709
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Carole-Anne Oag
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressQ Court, 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameSarah Ainsworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleResearch Director
Country of ResidenceScotland
Correspondence AddressQ Court, 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameDiane McGregor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleResearch Director
Country of ResidenceScotland
Correspondence AddressQ Court, 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NamePamela May Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1997)
RoleMarket Researcher
Correspondence Address23 Torridon Avenue
Glasgow
Lanarkshire
G41 5AT
Scotland
Director NameMr Dennis Bonnar Chester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Abbotsford Crescent
Edinburgh
Midlothian
EH10 5DY
Scotland
Director NameMark Donald Harper Cuthbert
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2009)
RoleCompany Director
Correspondence Address28 Summerside Street
Edinburgh
Midlothian
EH6 4NU
Scotland
Director NameLouise Fraser
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Mark Donald Harper Cuthbert
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2013(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2017)
RoleResearch Consultant
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.progressivepartnership.co.uk
Email address[email protected]
Telephone0131 3161900
Telephone regionEdinburgh

Location

Registered AddressQ Court, 3
Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£285,906
Cash£205,429
Current Liabilities£145,549

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

12 April 2005Delivered on: 21 April 2005
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.
Outstanding
8 March 1996Delivered on: 18 March 1996
Satisfied on: 5 September 2005
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.
Fully Satisfied

Filing History

1 November 2023Current accounting period shortened from 31 May 2024 to 31 December 2023 (1 page)
7 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
18 July 2023Purchase of own shares. (4 pages)
29 June 2023Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 28.75
(6 pages)
29 June 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
22 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 35.05
(3 pages)
22 June 2022Memorandum and Articles of Association (26 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
3 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
21 February 2020Sub-division of shares on 18 February 2020 (4 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mrs Carole-Anne Anne Oag on 29 January 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
1 July 2019Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Q Court, 3 Quality Street Edinburgh EH4 5BP on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 30 June 2019 (1 page)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 February 2018Cessation of Carole-Anne Anne Oag as a person with significant control on 19 December 2017 (1 page)
23 February 2018Cessation of Dennis Bonnar Chester as a person with significant control on 19 December 2017 (1 page)
23 February 2018Cessation of Carole-Anne Anne Oag as a person with significant control on 19 December 2017 (1 page)
23 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
23 February 2018Notification of Sarah Ainsworth as a person with significant control on 19 December 2017 (2 pages)
23 February 2018Cessation of Mark Donald Harper Cuthbert as a person with significant control on 19 December 2017 (1 page)
23 February 2018Notification of Diane Mcgregor as a person with significant control on 19 December 2017 (2 pages)
2 February 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 0.34
(4 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
22 January 2018Purchase of own shares. (3 pages)
22 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
25 July 2017Termination of appointment of Mark Donald Harper Cuthbert as a director on 22 June 2017 (1 page)
25 July 2017Termination of appointment of Mark Donald Harper Cuthbert as a director on 22 June 2017 (1 page)
12 July 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 5.56
(6 pages)
12 July 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 5.56
(6 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 August 2016Director's details changed for Carole-Anne Oag on 11 August 2016 (2 pages)
16 August 2016Director's details changed for Carole-Anne Oag on 11 August 2016 (2 pages)
14 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2016Cancellation of shares. Statement of capital on 19 April 2016
  • GBP 8.26
(4 pages)
14 June 2016Purchase of own shares. (3 pages)
14 June 2016Cancellation of shares. Statement of capital on 19 April 2016
  • GBP 8.26
(4 pages)
14 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2016Purchase of own shares. (3 pages)
25 February 2016Director's details changed for Carole-Anne Oag on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 16.2
(6 pages)
25 February 2016Director's details changed for Carole-Anne Oag on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 16.2
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Purchase of own shares. (3 pages)
1 June 2015Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 16.20
(4 pages)
1 June 2015Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 16.20
(4 pages)
1 June 2015Purchase of own shares. (3 pages)
7 May 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 24.14
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 24.14
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 23.98
(6 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 23.98
(6 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 23.98
(6 pages)
15 October 2014Purchase of own shares. (3 pages)
15 October 2014Purchase of own shares. (3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 24.24
(6 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 24.24
(6 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 24.24
(6 pages)
19 February 2014Appointment of Mr Mark Donald Harper Cuthbert as a director (2 pages)
19 February 2014Appointment of Mr Mark Donald Harper Cuthbert as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 August 2013Appointment of Sarah Ainsworth as a director (3 pages)
30 August 2013Appointment of Sarah Ainsworth as a director (3 pages)
30 August 2013Appointment of Diane Mcgregor as a director (3 pages)
30 August 2013Appointment of Diane Mcgregor as a director (3 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 September 2011Termination of appointment of Louise Fraser as a director (2 pages)
22 September 2011Termination of appointment of Louise Fraser as a director (2 pages)
1 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 24.24
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 24.24
(4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 23.45
(4 pages)
28 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 23.45
(4 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Louise Fraser on 26 February 2010 (2 pages)
18 March 2010Director's details changed for Carole-Anne Oag on 26 February 2010 (2 pages)
18 March 2010Director's details changed for Louise Fraser on 26 February 2010 (2 pages)
18 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages)
18 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages)
18 March 2010Director's details changed for Carole-Anne Oag on 26 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2010Termination of appointment of Mark Cuthbert as a director (2 pages)
2 February 2010Termination of appointment of Mark Cuthbert as a director (2 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 February 2007Return made up to 01/02/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
6 April 2006Return made up to 01/02/06; full list of members; amend (7 pages)
6 April 2006Return made up to 01/02/06; full list of members; amend (7 pages)
8 March 2006Return made up to 01/02/06; full list of members (7 pages)
8 March 2006Return made up to 01/02/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
13 June 2005£ ic 26/23 03/05/05 £ sr [email protected]=3 (2 pages)
13 June 2005£ ic 27/26 03/05/05 £ sr [email protected]=1 (2 pages)
13 June 2005£ ic 27/26 03/05/05 £ sr [email protected]=1 (2 pages)
13 June 2005£ ic 26/23 03/05/05 £ sr [email protected]=3 (2 pages)
20 May 2005Resolutions
  • RES13 ‐ Section 164 buyback app 20/04/05
(5 pages)
20 May 2005Resolutions
  • RES13 ‐ Section 164 buyback app 20/04/05
(5 pages)
20 May 2005Resolutions
  • RES13 ‐ Section 164 buyback app 20/04/05
(5 pages)
20 May 2005Ad 05/05/05--------- £ si [email protected]=2 £ ic 25/27 (2 pages)
20 May 2005Ad 05/05/05--------- £ si [email protected]=2 £ ic 25/27 (2 pages)
20 May 2005Resolutions
  • RES13 ‐ Section 164 buyback app 20/04/05
(5 pages)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
9 March 2005Return made up to 01/02/05; full list of members (7 pages)
9 March 2005Return made up to 01/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Ad 30/03/04--------- £ si [email protected]=2 £ ic 23/25 (2 pages)
29 June 2004Ad 30/03/04--------- £ si [email protected]=2 £ ic 23/25 (2 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 July 2003Ad 17/06/03--------- £ si [email protected]=2 £ ic 20/22 (2 pages)
3 July 2003Ad 17/06/03--------- £ si [email protected]=2 £ ic 20/22 (2 pages)
16 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 April 2003S-div 17/04/03 (12 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 April 2003S-div 17/04/03 (12 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Secretary's particulars changed (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 February 2001Return made up to 01/02/01; full list of members (6 pages)
23 February 2001Return made up to 01/02/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Return made up to 01/02/00; full list of members (6 pages)
23 March 2000Return made up to 01/02/00; full list of members (6 pages)
19 May 1999Return made up to 01/02/99; full list of members (6 pages)
19 May 1999Return made up to 01/02/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 March 1998Return made up to 01/02/98; full list of members (6 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Return made up to 01/02/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
6 November 1997Ad 30/09/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
6 November 1997Ad 30/09/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
6 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 February 1997Return made up to 01/02/97; no change of members (4 pages)
20 February 1997Return made up to 01/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 March 1996Registered office changed on 22/03/96 from: 158 west regent street glasgow G2 4RL (1 page)
22 March 1996Registered office changed on 22/03/96 from: 158 west regent street glasgow G2 4RL (1 page)
5 March 1996Return made up to 01/02/96; full list of members (6 pages)
5 March 1996Return made up to 01/02/96; full list of members (6 pages)
22 November 1995Company name changed the progressive view LIMITED\certificate issued on 23/11/95 (2 pages)
22 November 1995Company name changed the progressive view LIMITED\certificate issued on 23/11/95 (2 pages)
3 May 1995Company name changed progressive research (glasgow) l imited\certificate issued on 04/05/95 (2 pages)
3 May 1995Company name changed progressive research (glasgow) l imited\certificate issued on 04/05/95 (2 pages)
26 April 1995Company name changed hbj 255 LIMITED\certificate issued on 27/04/95 (2 pages)
26 April 1995Company name changed hbj 255 LIMITED\certificate issued on 27/04/95 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 19 ainslie place edinburgh EH3 6AU (1 page)
23 April 1995Accounting reference date notified as 31/05 (1 page)
23 April 1995Accounting reference date notified as 31/05 (1 page)
23 April 1995Registered office changed on 23/04/95 from: 19 ainslie place edinburgh EH3 6AU (1 page)
1 February 1995Incorporation (17 pages)
1 February 1995Incorporation (17 pages)